MISSION CODE LTD - History of Changes


DateDescription
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