Advanced company searchLink opens in new window

RIA MISHAAL LTD

Company number 08895996

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)
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
30 Aug 2023 CERTNM Company name changed ria mishaal photography LIMITED\certificate issued on 30/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-29
28 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
26 Aug 2022 AA Micro company accounts made up to 28 February 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 Oct 2021 CH01 Director's details changed for Dr Ria Mishaal Cooke Snaddon on 18 October 2021
09 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 29 February 2020
24 Jun 2020 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ on 24 June 2020
26 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
14 May 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
19 Feb 2019 PSC04 Change of details for Ms Ria Mishaal as a person with significant control on 19 February 2019
25 Apr 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
23 May 2017 AA Micro company accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
17 May 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
12 Aug 2015 CH01 Director's details changed for Dr Ria Mishaal Cooke Snaddon on 12 August 2015
02 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1