MISHI GOODS LTD
Status | ACTIVE |
Company No. | 08198226 |
Category | Private Limited Company |
Incorporated | 31 Aug 2012 |
Age | 11 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MISHI GOODS LTD is an active private limited company with number 08198226. It was incorporated 11 years, 9 months, 7 days ago, on 31 August 2012. The company address is 89 Deans Lane, Edgware, HA8 9PH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Resolution
Date: 18 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-17
New address: 89 Deans Lane Edgware HA8 9PH
Old address: 2 Stamford Square London SW15 2BF
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Michelle Esther Grant
Change date: 2015-07-24
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Address
Type: AD01
New address: 2 Stamford Square London SW15 2BF
Change date: 2014-11-20
Old address: Habib House 9-13 Fulham High Street London SW6 3JH
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-08
Officer name: Miss Michelle Esther Grant
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Some Companies
CARPETS R US GATESHEAD LIMITED
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 10681906 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WATSON ROAD,LEICESTER,LE4 6RY
Number: | 08586767 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH CROSS HOUSING ASSOCIATION LIMITED
UNIT 9, THE HIGH CROSS CENTRE,LONDON,N15 4BE
Number: | 10945287 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 COLLETON CRESCENT,EXETER,EX2 4DG
Number: | 10781799 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GLENCAPLE AVENUE,,DG1 4SH
Number: | SC265171 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER BIRCH CARE (HOLDINGS) LIMITED
14 POLAND STREET,LONDON,W1F 8QD
Number: | 09049900 |
Status: | ACTIVE |
Category: | Private Limited Company |