Advanced company searchLink opens in new window

MESSAGELABS GROUP LIMITED

Company number 03828739

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)
27 Dec 2017 AA Full accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
06 Jan 2017 AA Full accounts made up to 1 April 2016
31 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 3,360,680.0
13 Jan 2016 CC04 Statement of company's objects
13 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2015 AP01 Appointment of Eunice Jeeyoon Kim as a director on 3 November 2015
19 Nov 2015 AD01 Registered office address changed from 1240 Lansdowne Court Gloucester Business Park Gloucester Gloucestershire GL3 4AB to 350 Brook Drive Green Park Reading Berkshire RG2 6UH on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015
16 Oct 2015 AA Full accounts made up to 3 April 2015
09 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 810,032
03 Jun 2015 AD02 Register inspection address has been changed to 350 Brook Drive Reading RG2 6UH
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2015 AA Full accounts made up to 28 March 2014
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2014 AP01 Appointment of Mr Jonathan Paul Seccombe as a director on 13 October 2014
24 Oct 2014 TM01 Termination of appointment of Aidan Flynn as a director on 13 October 2014
21 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 81,003.2
16 Apr 2014 TM01 Termination of appointment of Carolyn Herzog as a director
23 Dec 2013 MR04 Satisfaction of charge 6 in full
10 Dec 2013 AA Full accounts made up to 29 March 2013
30 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 81,003.2
09 Aug 2013 AP01 Appointment of Aidan Flynn as a director
09 Aug 2013 TM01 Termination of appointment of Austin Mccabe as a director