MISUMA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Mrs Valerie Gershon as a person with significant control on 2025-03-17

View Document

10/09/2510 September 2025 NewResolutions

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

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

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Cessation of Michael Philip Gershon as a person with significant control on 2024-02-17

View Document

28/01/2528 January 2025 Notification of Valerie Gershon as a person with significant control on 2024-02-17

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Termination of appointment of Michael Phillip Gershon as a director on 2024-02-17

View Document

28/05/2428 May 2024 Termination of appointment of Michael Phillip Gershon as a secretary on 2024-02-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

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

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

22/05/1922 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029658050003

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GERSHON / 31/10/2018

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029658050001

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029658050002

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARC GERSHON / 01/07/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED CASH-A-CHEQUE (UK) LIMITED CERTIFICATE ISSUED ON 25/04/17

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/10/1413 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/10/123 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/10/1118 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/11/1026 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP GERSHON / 07/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE NEWTON / 07/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC GERSHON / 07/09/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT

View Document

16/12/0816 December 2008 RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/10/0721 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/09/0519 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/09/0420 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/09/0114 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/09/004 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/09/9716 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/09/9611 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/09/956 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: 250 CITY ROAD LONDON EC1V 2QQ

View Document

09/09/949 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information