THE MESSAGING CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/1519 March 2015 | Annual return made up to 3 October 2014 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/01/1413 January 2014 | Annual return made up to 3 October 2013 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 4TH FLOOR 51-53 GREAT MARLBOROUGH STREET LONDON W1F 7JT |
02/02/122 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, SECRETARY HARTROTT NOMINEES LTD |
24/10/1124 October 2011 | SECRETARY APPOINTED MR PETER TANNER |
24/10/1124 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
06/04/116 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS TANNER / 03/10/2010 |
17/12/1017 December 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/12/0921 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS TANNER / 01/10/2009 |
18/12/0918 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARTROTT NOMINEES LTD / 01/10/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | NEW SECRETARY APPOINTED |
21/05/0721 May 2007 | SECRETARY RESIGNED |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | SECRETARY RESIGNED |
25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
25/10/0425 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/10/039 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED |
27/05/0327 May 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/05/032 May 2003 | COMPANY NAME CHANGED M & W ESTATES LIMITED CERTIFICATE ISSUED ON 02/05/03 |
03/10/023 October 2002 | 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