Advanced company searchLink opens in new window

MISTYACRE LIMITED

Company number 01534833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 150
29 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
18 Feb 2014 AP01 Appointment of Miss Carina D' Souza as a director
18 Feb 2014 AP01 Appointment of Miss Luiza D' Souza as a director
18 Feb 2014 CH01 Director's details changed for Victor De Souza on 1 January 2014
18 Feb 2014 CH01 Director's details changed for Lynette Marianne D'souza on 1 January 2014
18 Feb 2014 CH01 Director's details changed for Raymond Francis Charles D'souza on 1 January 2014
05 Dec 2013 AAMD Amended accounts made up to 31 March 2013
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
04 Dec 2012 AP01 Appointment of Victor De Souza as a director
04 Dec 2012 TM01 Termination of appointment of Anna De Souza as a director
04 Dec 2012 TM02 Termination of appointment of Anna De Souza as a secretary
04 Dec 2012 AP03 Appointment of Lynette Marianne D'souza as a secretary
04 Dec 2012 AP01 Appointment of Lynette Marianne D'souza as a director
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2012 AP01 Appointment of Anna Luiza Priscilla De Souza as a director
31 Aug 2012 TM02 Termination of appointment of Marilyn Potter as a secretary
31 Aug 2012 AP03 Appointment of Anna Luiza Priscilla De Souza as a secretary
31 Aug 2012 TM01 Termination of appointment of Andrew Youens as a director
31 Aug 2012 TM01 Termination of appointment of Ronald Spiers as a director
31 Aug 2012 AD01 Registered office address changed from 67 Orford Road Walthamstow London E17 9NJ on 31 August 2012
11 May 2012 AP01 Appointment of Raymond Francis Charles D'souza as a director
11 May 2012 TM01 Termination of appointment of Andrew Youens as a director