MISTORIA RENOVATIONS LTD

22 Church Road 22 Church Road, Cheadle, SK8 7JB, England
StatusACTIVE
Company No.07681498
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

MISTORIA RENOVATIONS LTD is an active private limited company with number 07681498. It was incorporated 12 years, 10 months, 3 days ago, on 24 June 2011. The company address is 22 Church Road 22 Church Road, Cheadle, SK8 7JB, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-16

New address: 22 Church Road Cheadle Hulme Cheadle SK8 7JB

Old address: 10 Broughton Road Salford M6 6LS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Old address: 2 Burton Place Manchester M15 4PT England

New address: 10 Broughton Road Salford M6 6LS

Change date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mishantha Lochana Liyanage

Change date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mishantha Liyanage

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-30

New address: 2 Burton Place Manchester M15 4PT

Old address: 7 Godolphin Close Eccles Manchester Lancashire M30 9EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-21

Charge number: 076814980001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOGEE INTERTRADE LIMITED

5 MOORE HOUSE FLAT 5, MOORE HOUSE,LONDON,SW1W 8DT

Number:11888844
Status:ACTIVE
Category:Private Limited Company

D & S WHEELER LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:06091934
Status:ACTIVE
Category:Private Limited Company

DISTIL DESIGN LIMITED

1/1 5 LYNEDOCH CRESCENT,GLASGOW,G3 6EQ

Number:SC575581
Status:ACTIVE
Category:Private Limited Company

HOTCUP LTD

7 YARNACOTT YARNACOTT,SOUTHEND-ON-SEA,SS3 8AL

Number:11493096
Status:ACTIVE
Category:Private Limited Company

JD BRIGGS LTD

41 NORWICH ROAD,NORWICH,NR15 1AB

Number:09419361
Status:ACTIVE
Category:Private Limited Company

PENTAGON SPORT LIMITED

RIVERSIDE HOUSE KINGS REACH ROAD,STOCKPORT,SK4 2HD

Number:03520712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source