MISS I NE LIMITED
Status | ACTIVE |
Company No. | 09395831 |
Category | Private Limited Company |
Incorporated | 19 Jan 2015 |
Age | 9 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MISS I NE LIMITED is an active private limited company with number 09395831. It was incorporated 9 years, 4 months, 24 days ago, on 19 January 2015. The company address is 112a Acklam Road, Middlesbrough, TS5 4EF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Change account reference date company previous extended
Date: 16 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
Old address: 7 the Watermark Gateshead NE11 9SY United Kingdom
New address: 112a Acklam Road Middlesbrough TS5 4EF
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-15
Old address: Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW
New address: 7 the Watermark Gateshead NE11 9SY
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: Yasir Javed
Documents
Certificate change of name company
Date: 02 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kfky 73 LTD\certificate issued on 02/09/15
Documents
Appoint person director company with name date
Date: 01 Sep 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Miss Leeanne Hoare
Documents
Some Companies
22 CHAILEY AVENUE,BRIGHTON,BN2 7GH
Number: | 07893982 |
Status: | ACTIVE |
Category: | Private Limited Company |
D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED
DAS HOUSE,TEMPLE BACK,BS1 6NH
Number: | 00103274 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SAGACITY,LONDON,E15 2PP
Number: | 10177655 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODLIFE GARDEN MAINTENANCE LTD
HATTS COPSE HOUSE PRECOSA ROAD,SOUTHAMPTON,SO30 2NW
Number: | 11029022 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANNEYS FARM CRYERS HILL LANE,HIGH WYCOMBE,HP15 6AA
Number: | 10312485 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE
Number: | 08760486 |
Status: | ACTIVE |
Category: | Private Limited Company |