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

Mission Environmental Limited

Documents

Total Documents93
Total Pages356

Filing History

23 January 2024Audited abridged accounts made up to 30 April 2023
29 July 2023Confirmation statement made on 22 June 2023 with no updates
23 January 2023Unaudited abridged accounts made up to 30 April 2022
8 August 2022Confirmation statement made on 22 June 2022 with no updates
2 August 2022Termination of appointment of London Law Secretarial Limited as a secretary on 18 February 2022
14 February 2022Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 139 Ware Rd Hertford Hertfordshire SG13 7EG on 14 February 2022
20 January 2022Unaudited abridged accounts made up to 30 April 2021
23 July 2021Confirmation statement made on 22 June 2021 with no updates
28 April 2021Unaudited abridged accounts made up to 30 April 2020
22 June 2020Confirmation statement made on 22 June 2020 with no updates
23 January 2020Unaudited abridged accounts made up to 30 April 2019
25 June 2019Confirmation statement made on 22 June 2019 with no updates
25 June 2019Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 25 June 2019
28 January 2019Unaudited abridged accounts made up to 30 April 2018
15 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018
27 June 2018Confirmation statement made on 22 June 2018 with no updates
12 March 2018Unaudited abridged accounts made up to 30 April 2017
9 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018
23 June 2017Confirmation statement made on 22 June 2017 with updates
23 June 2017Confirmation statement made on 22 June 2017 with updates
3 February 2017Total exemption small company accounts made up to 30 April 2016
3 February 2017Total exemption small company accounts made up to 30 April 2016
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 75
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 75
11 February 2016Total exemption small company accounts made up to 30 April 2015
11 February 2016Total exemption small company accounts made up to 30 April 2015
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 75
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 75
25 February 2015Total exemption small company accounts made up to 30 April 2014
25 February 2015Total exemption small company accounts made up to 30 April 2014
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 75
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 75
16 September 2013Total exemption small company accounts made up to 30 April 2013
16 September 2013Total exemption small company accounts made up to 30 April 2013
27 August 2013Total exemption small company accounts made up to 30 April 2012
27 August 2013Total exemption small company accounts made up to 30 April 2012
24 August 2013Compulsory strike-off action has been discontinued
24 August 2013Compulsory strike-off action has been discontinued
22 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
22 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
2 July 2013Compulsory strike-off action has been suspended
2 July 2013Compulsory strike-off action has been suspended
30 April 2013First Gazette notice for compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
5 February 2013Termination of appointment of Christopher Knight as a director
5 February 2013Termination of appointment of Christopher Knight as a director
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
30 September 2011Current accounting period extended from 30 November 2011 to 30 April 2012
30 September 2011Current accounting period extended from 30 November 2011 to 30 April 2012
30 July 2011Compulsory strike-off action has been discontinued
30 July 2011Compulsory strike-off action has been discontinued
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
27 July 2011Total exemption small company accounts made up to 30 November 2010
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
27 July 2011Total exemption small company accounts made up to 30 November 2010
21 June 2011First Gazette notice for compulsory strike-off
21 June 2011First Gazette notice for compulsory strike-off
26 November 2010Termination of appointment of James Knight as a director
26 November 2010Termination of appointment of James Knight as a director
25 November 2010Appointment of James Knight as a director
25 November 2010Appointment of James Knight as a director
14 October 2010Appointment of Christopher John Knight as a director
14 October 2010Appointment of Christopher John Knight as a director
13 October 2010Termination of appointment of Christopher Knight as a director
13 October 2010Termination of appointment of Christopher Knight as a director
20 August 2010Appointment of Christopher John Knight as a director
20 August 2010Appointment of Christopher John Knight as a director
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
11 June 2010Current accounting period extended from 30 June 2010 to 30 November 2010
11 June 2010Current accounting period extended from 30 June 2010 to 30 November 2010
5 February 2010Termination of appointment of James Knight as a director
5 February 2010Termination of appointment of James Knight as a director
3 December 2009Particulars of a mortgage or charge / charge no: 1
3 December 2009Particulars of a mortgage or charge / charge no: 1
2 July 2009Director appointed jonathan quin peacock
2 July 2009Director appointed jonathan quin peacock
1 July 2009Appointment terminated secretary jonathan peacock
1 July 2009Appointment terminated secretary jonathan peacock
30 June 2009Director appointed james knight
30 June 2009Director appointed james knight
30 June 2009Appointment terminated director john cowdry
30 June 2009Appointment terminated director john cowdry
30 June 2009Secretary appointed jonathan quin peacock
30 June 2009Secretary appointed jonathan quin peacock
22 June 2009Incorporation
22 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing