Advanced company searchLink opens in new window

MISSOURI ONE LTD

Company number 08606687

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)
07 Sep 2023 MR01 Registration of charge 086066870001, created on 4 September 2023
31 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 576
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 576
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 576
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 576
21 Mar 2023 MA Memorandum and Articles of Association
21 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 26/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with updates
15 Jun 2022 AD01 Registered office address changed from 7th Floor Tea Building 56 - 65 Shoreditch High Street London E1 6JJ to 115B Drysdale Street London N1 6nd on 15 June 2022
20 Jan 2022 MA Memorandum and Articles of Association
15 Dec 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 330
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 Aug 2021 TM01 Termination of appointment of Paul Oliver Seligman as a director on 4 August 2021
04 Aug 2021 PSC07 Cessation of Captivate Group Limited as a person with significant control on 4 August 2021
04 Aug 2021 TM01 Termination of appointment of Andrew James Southcott as a director on 4 August 2021
16 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
15 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
24 Jul 2020 AP01 Appointment of Mr Andrew James Southcott as a director on 1 July 2020
24 Jul 2020 TM01 Termination of appointment of Chloe Jayne Ellis as a director on 30 June 2020
12 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates