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)
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 27/02/2018
10 Jul 2017 AA Group of companies' accounts made up to 25 September 2016
12 Jun 2017 AP01 Appointment of Charlotte Jane Kemp as a director on 5 June 2017
12 Jun 2017 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 2 Atherton Street Manchester M3 3GS on 12 June 2017
12 Jun 2017 TM01 Termination of appointment of Simon Daniel Mullen as a director on 12 June 2017
24 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
06 Dec 2016 SH02 Consolidation of shares on 24 August 2016
05 Dec 2016 AP01 Appointment of Mr Neil Angus Macleod as a director on 21 November 2016
02 Dec 2016 AP01 Appointment of Mr Roy Edward Ellis as a director on 21 November 2016
17 Nov 2016 AA Group of companies' accounts made up to 30 September 2015
27 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 24/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 September 2015
13 May 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
04 Apr 2016 CH01 Director's details changed for Mr Joel Daniel Wilkinson on 1 April 2016
04 Sep 2015 AP01 Appointment of Simon Daniel Mullen as a director on 4 September 2015
24 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2015 SH08 Change of share class name or designation
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 200.00
24 Jul 2015 MR01 Registration of charge 093926030001, created on 16 July 2015
16 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted