Advanced company searchLink opens in new window

MISSION MARS LIMITED

Company number 09392603

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)
01 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 418.093
14 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 410.7768
08 Oct 2021 AA Full accounts made up to 27 September 2020
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 353.6056
20 Jul 2021 MA Memorandum and Articles of Association
20 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with updates
23 Mar 2021 TM02 Termination of appointment of Dwf Ltd as a secretary on 1 July 2018
22 Dec 2020 AA Group of companies' accounts made up to 29 September 2019
04 Nov 2020 AP04 Appointment of Dwf Ltd as a secretary on 1 July 2018
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 318.9411
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
08 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
08 May 2019 TM01 Termination of appointment of Adelaide Louise Winter as a director on 29 March 2019
29 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
09 Oct 2018 CH01 Director's details changed
18 Sep 2018 PSC02 Notification of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 10 July 2018
18 Sep 2018 PSC07 Cessation of Roy Edward Ellis as a person with significant control on 10 July 2018
18 Sep 2018 PSC07 Cessation of Adelaide Louise Winter as a person with significant control on 10 July 2018
18 Sep 2018 PSC07 Cessation of Joel Daniel Wilkinson as a person with significant control on 10 July 2018
18 Sep 2018 PSC07 Cessation of Neil Angus Macleod as a person with significant control on 10 July 2018
17 Sep 2018 AD01 Registered office address changed from 2 Atherton Street Manchester M3 3GS England to 8 Hewitt Street Manchester M15 4GB on 17 September 2018
13 Sep 2018 CH01 Director's details changed