Advanced company searchLink opens in new window

MISSIVE LIMITED

Company number 09328762

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)
29 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 TM01 Termination of appointment of Giles Simon Peddy as a director on 5 May 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
18 Apr 2023 PSC04 Change of details for Ms Emma Jane Hart as a person with significant control on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Ms Emma Hart on 18 April 2023
12 Apr 2023 CH01 Director's details changed for Ms Emma Hart on 29 March 2023
12 Apr 2023 PSC04 Change of details for Ms Emma Jane Hart as a person with significant control on 29 March 2023
11 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
04 Oct 2022 CH01 Director's details changed for Mr Giles Simon Peddy on 28 September 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CH01 Director's details changed for Ms Emma Hart on 15 August 2022
15 Aug 2022 CH01 Director's details changed for Mrs Nicola Koronka on 15 July 2022
15 Aug 2022 PSC04 Change of details for Mrs Nicola Claire Koronka as a person with significant control on 15 July 2022
16 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 AP01 Appointment of Mr Giles Simon Peddy as a director on 25 January 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 AD01 Registered office address changed from Wework Fore Street Avenue London EC2Y 9DT England to 44-46 Flat Iron Building Southwark Street London SE1 1UN on 3 February 2020
21 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
31 Oct 2019 SH10 Particulars of variation of rights attached to shares
30 Oct 2019 SH08 Change of share class name or designation
30 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association