MISTRY ASSOCIATES LIMITED

51 Oldham Road, Ashton-Under-Lyne, OL6 7DF, Lancashire
StatusACTIVE
Company No.08596359
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 11 months
JurisdictionEngland Wales

SUMMARY

MISTRY ASSOCIATES LIMITED is an active private limited company with number 08596359. It was incorporated 10 years, 11 months ago, on 04 July 2013. The company address is 51 Oldham Road, Ashton-under-lyne, OL6 7DF, Lancashire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-04

Psc name: Mr Manubhai Govindbhai Mistry

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hemal Mistry

Change date: 2023-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hemal Mistry

Change date: 2023-07-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-04

Psc name: Mr Manu Mistry

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manubhai Govindbhai Mistry

Change date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hemal Mistry

Change date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr Hemal Mistry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085963590001

Charge creation date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Move registers to sail company

Date: 04 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed horsfields LTD\certificate issued on 03/09/13

Documents

View document PDF

Change of name notice

Date: 03 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN'S ELECTRICAL LTD

21 GROSVENOR CLOSE,TORQUAY,TQ2 7LB

Number:08431803
Status:ACTIVE
Category:Private Limited Company

ASHLEY FORMS LIMITED

3 TOWER ROAD, TADWORTH,SURREY,KT20 5QY

Number:02717625
Status:ACTIVE
Category:Private Limited Company

FENLAND RECRUITMENT LIMITED

AISLING HOUSE SCHOOL ROAD,WISBECH,PE14 7SG

Number:07243779
Status:ACTIVE
Category:Private Limited Company

OUTSIDE BROADCAST'S SERVICES LTD

390 WATERSIDE,CHESHAM,HP5 1QD

Number:08555268
Status:ACTIVE
Category:Private Limited Company

SCOTMED THERMOGRAPHY LTD

TAXASSIST ACCOUNTANTS,DUNFERMLINE,KY12 7AG

Number:SC623559
Status:ACTIVE
Category:Private Limited Company

SUCTION EXCAVATION UK LIMITED

YORK LODGE,MARCH,PE15 0YY

Number:10577692
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