Advanced company searchLink opens in new window

MISHCON CORPORATE FINANCE LIMITED

Company number 04072790

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)
10 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Mar 2016 CH01 Director's details changed for Ms Sandra Sharon Davis on 10 March 2016
10 Mar 2016 CH04 Secretary's details changed for Westlex Registrars Limited on 24 December 2015
24 Dec 2015 AD01 Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015
16 Dec 2015 CH01 Director's details changed for Sandra Sharon Davies on 16 December 2015
20 Nov 2015 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 Nov 2015 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
03 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
21 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
02 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
09 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
22 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
08 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mr Larry Graeme Nathan on 2 September 2010
08 Sep 2010 CH01 Director's details changed for Nicholas Ian Doffman on 2 September 2010
08 Sep 2010 CH01 Director's details changed for Kasra Nouroozi Shambayati on 2 September 2010
08 Sep 2010 CH01 Director's details changed for Sandra Sharon Davies on 2 September 2010
08 Sep 2010 CH01 Director's details changed for Philip Bernard Freedman on 2 September 2010
08 Sep 2010 CH04 Secretary's details changed for Westlex Registrars Limited on 2 September 2010