Advanced company searchLink opens in new window

MISSKO LIMITED

Company number 04305504

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)
23 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
06 Jun 2023 AA Micro company accounts made up to 31 October 2022
21 Feb 2023 AD01 Registered office address changed from 7 Manor Street Bridlington YO15 2SA England to Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT on 21 February 2023
31 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
06 Jul 2022 AA Micro company accounts made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
08 May 2018 AA Micro company accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
09 May 2017 AA Micro company accounts made up to 31 October 2016
13 Mar 2017 AD01 Registered office address changed from 25 Hall Walk Cottingham North Humberside HU16 4RL to 7 Manor Street Bridlington YO15 2SA on 13 March 2017
24 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
12 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
13 May 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
29 Oct 2015 TM02 Termination of appointment of Susan Coyle as a secretary on 1 November 2014
29 Oct 2015 AD01 Registered office address changed from 21 Claremont Avenue Beverley High Road Hull North Humberside HU6 7nd to 25 Hall Walk Cottingham North Humberside HU16 4RL on 29 October 2015
29 Oct 2015 TM01 Termination of appointment of Edward Ernest Coyle as a director on 1 November 2014
25 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2