MISSION ACCOMPLISHED LIMITED
Status | ACTIVE |
Company No. | 11165355 |
Category | Private Limited Company |
Incorporated | 23 Jan 2018 |
Age | 6 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MISSION ACCOMPLISHED LIMITED is an active private limited company with number 11165355. It was incorporated 6 years, 4 months, 7 days ago, on 23 January 2018. The company address is Unit 1 Minerva Works Unit 1 Minerva Works, Birmingham, B5 5RT, England.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Address
Type: AD01
New address: Unit 1 Minerva Works 158 Fazeley Street Birmingham B5 5RT
Change date: 2024-03-08
Old address: Ice House the Bond 180-182 Fazeley Street, Digbeth Birmingham B5 5SE England
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
New address: Ice House the Bond 180-182 Fazeley Street, Digbeth Birmingham B5 5SE
Old address: Unit 108F the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF England
Change date: 2023-03-20
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Old address: Zellig Zellig, Gibb Street Unit Lg04 Birmingham B9 4AT England
New address: Unit 108F the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF
Change date: 2021-09-13
Documents
Withdrawal of the directors register information from the public register
Date: 04 May 2021
Category: Officers
Sub Category: Register
Type: EW01
Documents
Directors register information on withdrawal from the public register
Date: 04 May 2021
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2021-05-04
Documents
Withdrawal of the directors residential address register information from the public register
Date: 04 May 2021
Category: Officers
Sub Category: Register
Type: EW02
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 11 May 2020
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-23
Psc name: Sean Michael Derrig
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Notification of a person with significant control
Date: 24 Jan 2020
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-24
Psc name: Alison Derrig
Documents
Withdrawal of a person with significant control statement
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
New address: Zellig Zellig, Gibb Street Unit Lg04 Birmingham B9 4AT
Old address: The Old Printworks 498-506 Moseley Road Birmingham B12 9AH United Kingdom
Change date: 2019-02-06
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Change account reference date company current extended
Date: 24 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-01-31
Documents
Some Companies
COURTENAY HOUSE 11 BIRDBROOK ROAD,BIRMINGHAM,B44 8RA
Number: | 11304630 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALL CHAMBERS,NORWICH,NR1 3DX
Number: | 06940545 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUFFY HOUSE,FELTHAM,TW13 6AR
Number: | 06527694 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL PERFORMANCE CONSULTING LTD
17 NEWELL ROAD,HEMEL HEMPSTEAD,HP3 9PD
Number: | 06967404 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU
Number: | 08360681 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT THORNTON UK LLP 4 HARDMAN SQUARE,MANCHESTER,M3 3EB
Number: | 00902438 |
Status: | LIQUIDATION |
Category: | Private Limited Company |