MYMISSION2.COM LIMITED - FARINGDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-11-28 View Report
Gazette. Gazette notice voluntary. 2023-09-12 View Report
Dissolution. Dissolution application strike off company. 2023-09-01 View Report
Gazette. Gazette notice compulsory. 2023-06-27 View Report
Accounts. Accounts type unaudited abridged. 2022-09-12 View Report
Officers. Officer name: Mr Colin Keith Mitchell. Change date: 2018-10-31. 2022-06-01 View Report
Officers. Officer name: Mr Colin Keith Mitchell. Change date: 2018-10-31. 2022-06-01 View Report
Officers. Officer name: Mr Colin Keith Mitchell. Change date: 2018-10-31. 2022-06-01 View Report
Officers. Change date: 2018-10-31. Officer name: Mr Colin Keith Mitchell. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type micro entity. 2021-08-30 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type total exemption full. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2019-11-21 View Report
Resolution. Description: Resolutions. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Address. New address: Honey End 14 Ock Meadow Stanford in the Vale Faringdon Oxfordshire SN7 8LN. Old address: Honey End, 14 Ock Meadow 19 High Street Faringdon, Oxfordshire SN7 8LN United Kingdom. Change date: 2018-11-26. 2018-11-26 View Report
Address. Change date: 2018-11-26. New address: Honey End, 14 Ock Meadow 19 High Street Faringdon, Oxfordshire SN7 8LN. Old address: 19 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8LH. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type micro entity. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Accounts. Accounts type micro entity. 2016-11-07 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Accounts. Accounts type total exemption small. 2015-11-17 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Officers. Officer name: David Ashford. 2014-03-18 View Report
Accounts. Accounts type total exemption full. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Accounts. Accounts type total exemption small. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-06-18 View Report
Gazette. Gazette filings brought up to date. 2012-04-04 View Report
Gazette. Gazette notice compulsary. 2012-04-03 View Report
Accounts. Accounts type total exemption full. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Accounts. Accounts type total exemption small. 2010-11-24 View Report
Accounts. Accounts amended with made up date. 2010-07-09 View Report
Accounts. Accounts type total exemption small. 2010-04-26 View Report
Annual return. With made up date full list shareholders. 2010-04-08 View Report
Officers. Change date: 2010-04-01. Officer name: David Ashford. 2010-04-08 View Report
Annual return. Legacy. 2009-05-19 View Report
Officers. Description: Director and secretary's change of particulars / colin mitchell / 06/02/2009. 2009-05-19 View Report
Address. Description: Registered office changed on 09/04/2009 from 1-2 broadoak cottages henley road hurley berkshire SL6 5LW. 2009-04-09 View Report
Accounts. Accounts type total exemption small. 2008-11-25 View Report
Capital. Description: Ad 19/05/08\gbp si 275@1=275\gbp ic 1560/1835\. 2008-10-08 View Report
Annual return. Legacy. 2008-09-22 View Report
Capital. Description: Ad 12/03/08\gbp si 900@1=900\gbp ic 935/1835\. 2008-09-19 View Report