Advanced company searchLink opens in new window

MISSION ROOM LIMITED

Company number 07489081

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 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from C/O Aims Solutions Kings Meadow Campus Lenton Lane Nottingham NG7 2NR United Kingdom on 18 January 2012
01 Sep 2011 MISC Certificate of fact - name correction from misson room LIMITED to mission room LIMITED
25 Aug 2011 CERTNM Company name changed friar 120 LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • ANNOTATION Changed its name on 25TH august 2011 to mission room LIMITED and not thename misson room LIMITED as icorrectly shown on the face of the certificate of change of name issued on that date
25 Aug 2011 CONNOT Change of name notice
24 Aug 2011 AD01 Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 24 August 2011
24 Aug 2011 TM01 Termination of appointment of Edward Pilkington as a director
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
24 Aug 2011 AP01 Appointment of Mr Graham Anthony Brooks as a director
24 Aug 2011 AP01 Appointment of Dr Bryan Denby as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/09/2016
24 Aug 2011 TM01 Termination of appointment of Gavin White as a director
24 Aug 2011 AP01 Appointment of Mr Edward Grant Pilkington as a director
11 Jan 2011 NEWINC Incorporation