MIS-SOLD SHARES LIMITED

08156716
85 GREAT PORTLAND STREET 1ST FLOOR LONDON W1W 7LT

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 8 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2023 accounts Annual Accounts 8 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 accounts Annual Accounts 8 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2020 accounts Annual Accounts 8 Buy now
20 Nov 2019 capital Return of Allotment of shares 3 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Amended Accounts 2 Buy now
21 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2019 officers Change of particulars for secretary (Ian Farrell) 1 Buy now
20 Jun 2019 officers Change of particulars for secretary (Ian Farrell) 1 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
15 Apr 2019 miscellaneous Second filing of Confirmation Statement dated 31/08/2018 6 Buy now
11 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2019 capital Return of Allotment of shares 3 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
26 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2018 accounts Annual Accounts 2 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2018 officers Termination of appointment of director (Angelo Lee Philip Strange) 1 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2017 accounts Annual Accounts 3 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
10 Feb 2016 officers Appointment of director (Mr Angelo Lee Philip Strange) 2 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
04 Sep 2015 officers Termination of appointment of director (Angelo Lee Philip Strange) 1 Buy now
31 May 2015 accounts Annual Accounts 2 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Angelo Lee Philip Strange) 2 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
21 Aug 2014 annual-return Annual Return 4 Buy now
30 Jul 2014 officers Appointment of director (Mr Angelo Lee Philip Strange) 2 Buy now
24 Apr 2014 accounts Annual Accounts 3 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
13 Aug 2013 officers Termination of appointment of director (Mark Armstrong) 1 Buy now
01 Aug 2013 officers Appointment of director (Mr Mark Anthony Armstrong) 2 Buy now
04 Apr 2013 capital Return of Allotment of shares 3 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jul 2012 incorporation Incorporation Company 37 Buy now