Download leads from Nexok and grow your business. Find out more

Mission Technologies Limited

Documents

Total Documents116
Total Pages347

Filing History

23 August 2023Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 23 August 2023
3 July 2023Confirmation statement made on 24 June 2023 with no updates
3 July 2023Accounts for a dormant company made up to 30 June 2023
5 July 2022Confirmation statement made on 24 June 2022 with no updates
5 July 2022Accounts for a dormant company made up to 30 June 2022
24 May 2022Change of details for Ms Fiona Denise Gullen as a person with significant control on 19 May 2022
23 May 2022Director's details changed for Ms Fiona Denise Gullen on 19 May 2022
23 May 2022Director's details changed for Ms Fiona Denise Gullen on 19 May 2022
1 November 2021Accounts for a dormant company made up to 30 June 2021
24 June 2021Confirmation statement made on 24 June 2021 with no updates
7 August 2020Accounts for a dormant company made up to 30 June 2020
7 July 2020Confirmation statement made on 24 June 2020 with no updates
1 July 2019Confirmation statement made on 24 June 2019 with no updates
1 July 2019Total exemption full accounts made up to 30 June 2019
19 March 2019Accounts for a dormant company made up to 30 June 2018
4 July 2018Confirmation statement made on 24 June 2018 with no updates
17 August 2017Accounts for a dormant company made up to 30 June 2017
17 August 2017Accounts for a dormant company made up to 30 June 2017
5 July 2017Confirmation statement made on 24 June 2017 with no updates
5 July 2017Confirmation statement made on 24 June 2017 with no updates
5 July 2017Notification of Fiona Denise Gullen as a person with significant control on 22 June 2017
5 July 2017Notification of Fiona Denise Gullen as a person with significant control on 22 June 2017
11 July 2016Total exemption small company accounts made up to 30 June 2016
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
11 July 2016Total exemption small company accounts made up to 30 June 2016
2 July 2015Director's details changed for Fiona Denise Gullen on 24 June 2015
2 July 2015Director's details changed for Fiona Denise Gullen on 24 June 2015
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
2 July 2015Total exemption small company accounts made up to 30 June 2015
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
2 July 2015Total exemption small company accounts made up to 30 June 2015
23 July 2014Total exemption small company accounts made up to 30 June 2014
23 July 2014Total exemption small company accounts made up to 30 June 2014
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
12 July 2013Total exemption small company accounts made up to 30 June 2013
12 July 2013Total exemption small company accounts made up to 30 June 2013
12 July 2013Termination of appointment of Karen Beauchamp as a director
12 July 2013Termination of appointment of Karen Beauchamp as a director
25 February 2013Total exemption small company accounts made up to 30 June 2012
25 February 2013Total exemption small company accounts made up to 30 June 2012
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
2 March 2012Total exemption small company accounts made up to 30 June 2011
2 March 2012Total exemption small company accounts made up to 30 June 2011
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
25 July 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 25 July 2011
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
25 July 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 25 July 2011
22 March 2011Total exemption small company accounts made up to 30 June 2010
22 March 2011Total exemption small company accounts made up to 30 June 2010
27 July 2010Director's details changed for Mrs Karen Marion Beauchamp on 24 June 2010
27 July 2010Director's details changed for Fiona Denise Gullen on 24 June 2010
27 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
27 July 2010Director's details changed for Mrs Karen Marion Beauchamp on 24 June 2010
27 July 2010Director's details changed for Fiona Denise Gullen on 24 June 2010
27 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
1 April 2010Total exemption small company accounts made up to 30 June 2009
1 April 2010Total exemption small company accounts made up to 30 June 2009
25 June 2009Appointment terminated director david ransted
25 June 2009Return made up to 24/06/09; full list of members
25 June 2009Return made up to 24/06/09; full list of members
25 June 2009Appointment terminated director david ransted
22 December 2008Accounts for a dormant company made up to 30 June 2008
22 December 2008Accounts for a dormant company made up to 30 June 2008
11 December 2008Director appointed mrs karen marion beauchamp
11 December 2008Director appointed mrs karen marion beauchamp
11 December 2008Director's change of particulars / fiona ranstead / 30/06/2008
11 December 2008Director's change of particulars / fiona ranstead / 30/06/2008
11 December 2008Appointment terminated secretary david ransted
11 December 2008Appointment terminated secretary david ransted
25 June 2008Return made up to 24/06/08; full list of members
25 June 2008Return made up to 24/06/08; full list of members
7 April 2008Accounts for a dormant company made up to 30 June 2007
7 April 2008Accounts for a dormant company made up to 30 June 2007
17 July 2007Return made up to 24/06/07; full list of members
17 July 2007Return made up to 24/06/07; full list of members
9 March 2007New director appointed
9 March 2007New director appointed
21 February 2007Director resigned
21 February 2007Registered office changed on 21/02/07 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL
21 February 2007Director resigned
21 February 2007Registered office changed on 21/02/07 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL
7 August 2006Accounts for a dormant company made up to 30 June 2006
7 August 2006Accounts for a dormant company made up to 30 June 2006
7 August 2006Return made up to 24/06/06; full list of members
7 August 2006Return made up to 24/06/06; full list of members
8 August 2005Return made up to 24/06/05; full list of members
8 August 2005Return made up to 24/06/05; full list of members
8 August 2005Accounts for a dormant company made up to 30 June 2005
8 August 2005Accounts for a dormant company made up to 30 June 2005
10 March 2005Accounts for a dormant company made up to 30 June 2004
10 March 2005Accounts for a dormant company made up to 30 June 2004
22 September 2004Return made up to 24/06/04; full list of members
22 September 2004Return made up to 24/06/04; full list of members
31 August 2004Compulsory strike-off action has been discontinued
31 August 2004Compulsory strike-off action has been discontinued
21 May 2004Registered office changed on 21/05/04 from: btc house, chapel hill longridge preston lancs PR3 3JY
21 May 2004New secretary appointed;new director appointed
21 May 2004Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100
21 May 2004New director appointed
21 May 2004Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100
21 May 2004New secretary appointed;new director appointed
21 May 2004New director appointed
21 May 2004Registered office changed on 21/05/04 from: btc house, chapel hill longridge preston lancs PR3 3JY
18 May 2004First Gazette notice for compulsory strike-off
18 May 2004First Gazette notice for compulsory strike-off
2 July 2003Secretary resigned
2 July 2003Secretary resigned
2 July 2003Director resigned
2 July 2003Director resigned
24 June 2003Incorporation
24 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing