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)
13 Sep 2018 CH01 Director's details changed
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 277.3254
29 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 July 2018
  • GBP 223.4450
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 311.4944
16 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
16 Aug 2018 AD02 Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 223.445
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2018
27 Jul 2018 AP01 Appointment of Matthew Davies as a director on 10 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 TM01 Termination of appointment of Charlotte Jane Kemp as a director on 10 July 2018
23 Jul 2018 TM01 Termination of appointment of Joel Daniel Wilkinson as a director on 10 July 2018
23 Jul 2018 AP01 Appointment of Mr Neil Patrick Inskip as a director on 10 July 2018
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 221.8603
03 Jul 2018 AA Group of companies' accounts made up to 24 September 2017
30 May 2018 AP01 Appointment of Mr Michael Francis Woolley as a director on 9 May 2018
27 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 16/01/2018
06 Feb 2018 PSC01 Notification of Adelaide Louise Winter as a person with significant control on 9 January 2018
06 Feb 2018 PSC01 Notification of Joel Daniel Wilkinson as a person with significant control on 9 January 2018
06 Feb 2018 PSC04 Change of details for Mr Neil Angus Macleod as a person with significant control on 9 January 2018
06 Feb 2018 PSC04 Change of details for Mr Roy Edward Ellis as a person with significant control on 9 January 2018
06 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 220.994
23 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 PSC01 Notification of Neil Angus Macleod as a person with significant control on 8 January 2018
17 Jan 2018 PSC01 Notification of Roy Edward Ellis as a person with significant control on 8 January 2018