MISUMA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Change of details for Mrs Valerie Gershon as a person with significant control on 2025-03-17 |
10/09/2510 September 2025 New | Resolutions |
29/08/2529 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/03/2531 March 2025 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
29/01/2529 January 2025 | Cessation of Michael Philip Gershon as a person with significant control on 2024-02-17 |
28/01/2528 January 2025 | Notification of Valerie Gershon as a person with significant control on 2024-02-17 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-13 with updates |
29/06/2429 June 2024 | Total exemption full accounts made up to 2024-01-31 |
28/05/2428 May 2024 | Termination of appointment of Michael Phillip Gershon as a director on 2024-02-17 |
28/05/2428 May 2024 | Termination of appointment of Michael Phillip Gershon as a secretary on 2024-02-17 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-01-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-13 with updates |
18/01/2218 January 2022 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1/4 Argyll Street London W1F 7LD on 2022-01-18 |
07/06/217 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
22/05/1922 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 029658050003 |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GERSHON / 31/10/2018 |
21/11/1821 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 029658050001 |
21/11/1821 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 029658050002 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
17/04/1817 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARC GERSHON / 01/07/2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
22/05/1722 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/04/1725 April 2017 | COMPANY NAME CHANGED CASH-A-CHEQUE (UK) LIMITED CERTIFICATE ISSUED ON 25/04/17 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/10/1413 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/09/1311 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/10/123 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/10/1118 October 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/11/1026 November 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
26/11/1026 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP GERSHON / 07/09/2010 |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUE NEWTON / 07/09/2010 |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC GERSHON / 07/09/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/10/091 October 2009 | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT |
16/12/0816 December 2008 | RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/10/0721 October 2007 | RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
04/10/064 October 2006 | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
19/09/0519 September 2005 | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
09/09/059 September 2005 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
20/09/0420 September 2004 | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
10/09/0310 September 2003 | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
11/09/0211 September 2002 | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS |
08/07/028 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
14/09/0114 September 2001 | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS |
15/05/0115 May 2001 | FULL ACCOUNTS MADE UP TO 31/01/01 |
04/09/004 September 2000 | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS |
11/07/0011 July 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
01/09/991 September 1999 | RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS |
01/09/991 September 1999 | DIRECTOR RESIGNED |
16/05/9916 May 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
09/09/989 September 1998 | DIRECTOR'S PARTICULARS CHANGED |
09/09/989 September 1998 | RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS |
07/07/987 July 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
16/09/9716 September 1997 | RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS |
03/07/973 July 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
11/09/9611 September 1996 | RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS |
07/06/967 June 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
06/09/956 September 1995 | RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS |
22/05/9522 May 1995 | NEW DIRECTOR APPOINTED |
10/02/9510 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
17/10/9417 October 1994 | REGISTERED OFFICE CHANGED ON 17/10/94 FROM: 250 CITY ROAD LONDON EC1V 2QQ |
09/09/949 September 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/09/949 September 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/09/947 September 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company