Advanced company searchLink opens in new window

MISTER MEN LIMITED

Company number 05098003

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)
25 Jan 2016 TM01 Termination of appointment of Rehito Hatoyama as a director on 17 November 2015
20 Nov 2015 AP01 Appointment of Sandrine Valerie Ginette De Raspide as a director on 1 November 2015
04 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 92
13 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AD01 Registered office address changed from 2 White's Grounds Bermondsey London SE1 3LA to Unit 3/4 70 Weston Street London SE1 3QH on 4 August 2015
13 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 92
23 Sep 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 92
07 Feb 2014 AP01 Appointment of Ronald Denecke as a director
27 Jan 2014 TM01 Termination of appointment of Roberto Lanzi as a director
04 Sep 2013 MR04 Satisfaction of charge 9 in full
04 Sep 2013 MR04 Satisfaction of charge 8 in full
28 Aug 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AA01 Previous accounting period extended from 4 December 2012 to 31 December 2012
24 Jun 2013 MR04 Satisfaction of charge 4 in full
24 Jun 2013 MR04 Satisfaction of charge 7 in full
24 Jun 2013 MR04 Satisfaction of charge 6 in full
24 Jun 2013 MR04 Satisfaction of charge 3 in full
03 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
02 Apr 2013 AD01 Registered office address changed from 338 City Road London EC1V 2PY United Kingdom on 2 April 2013
16 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
06 Sep 2012 AA Full accounts made up to 4 December 2011
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Jun 2012 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 25 June 2012
21 Jun 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders