Advanced company searchLink opens in new window

M1SSION UK LTD

Company number 11472721

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 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
14 Mar 2024 PSC04 Change of details for Mr Dominic Maynard Maxwell as a person with significant control on 7 March 2024
12 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 October 2023
  • GBP 120
06 Mar 2024 TM01 Termination of appointment of Peter Joseph O'sullivan as a director on 6 March 2024
11 Nov 2023 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2024.
07 Aug 2023 AA Micro company accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
24 Jun 2020 AD01 Registered office address changed from 6 Ashcroft Court Burnham Slough SL1 8JT United Kingdom to Clyde House Reform Road Maidenhead SL6 8BY on 24 June 2020
24 Jun 2020 TM01 Termination of appointment of Gervase Maria Fay as a director on 22 June 2020
17 Jun 2020 PSC04 Change of details for Mr Dominic Maynard Maxwell as a person with significant control on 1 January 2020
17 Jun 2020 PSC07 Cessation of Gervase Maria Fay as a person with significant control on 1 January 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 AP01 Appointment of Rebecca Ferguson as a director on 1 June 2020
17 Jun 2020 AP01 Appointment of Mrs Suzanne Marie Walker as a director on 1 June 2020
17 Jun 2020 AP01 Appointment of Mr Peter Joseph O'sullivan as a director on 1 June 2020
11 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 100
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
10 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
14 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
19 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted