- Company Overview for MISCHIEF PR LIMITED (05355942)
- Filing history for MISCHIEF PR LIMITED (05355942)
- People for MISCHIEF PR LIMITED (05355942)
- Charges for MISCHIEF PR LIMITED (05355942)
- More for MISCHIEF PR LIMITED (05355942)
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) |
---|---|---|---|
12 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
12 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
16 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
26 Nov 2014 | MISC | Sect 519 | |
25 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
25 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
09 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
23 Jun 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
17 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
28 Jan 2014 | AP03 | Appointment of Miss Mary Louise Cole as a secretary | |
15 Jan 2014 | TM01 | Termination of appointment of Mitchell Kaye as a director | |
29 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
29 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
29 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
07 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
27 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
21 Dec 2012 | TM02 | Termination of appointment of Susie Ewing as a secretary | |
17 Oct 2012 | TM01 | Termination of appointment of Sacha Deshmukh as a director | |
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | TM01 | Termination of appointment of Peter Harris as a director | |
09 Jul 2012 | AP01 | Appointment of Mr Ashley Graham Martin as a director | |
02 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Mitchell Kaye on 2 March 2012 | |
18 Aug 2011 | AP01 | Appointment of Ms Deborah Klein as a director |