Date | Description |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-02-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-10 |
update statutory_documents FIRST GAZETTE |
2022-02-07 |
insert company_previous_name TIDE CONTROL LTD |
2022-02-07 |
update name TIDE CONTROL LTD => MISSION CODE LTD |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2022-01-04 |
update statutory_documents COMPANY NAME CHANGED TIDE CONTROL LTD
CERTIFICATE ISSUED ON 04/01/22 |
2021-10-07 |
update account_category NO ACCOUNTS FILED => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date null => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-08-27 => 2022-08-31 |
2021-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-12-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2020-12-07 |
insert address 4 GIBSON WAY PORTHLEVEN HELSTON ENGLAND TR13 9AW |
2020-12-07 |
update registered_address |
2020-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2020 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2020-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC SHORT / 23/05/2020 |
2019-11-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |