Accounts. Accounts type total exemption full. |
2024-02-22 |
View Report |
Officers. Termination date: 2023-09-20. Officer name: Timothy Richard Morris. |
2023-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-14 |
View Report |
Persons with significant control. Psc name: Mr Frederick James Bellhouse. Change date: 2022-01-11. |
2022-01-11 |
View Report |
Officers. Officer name: Mr Frederick James Bellhouse. Change date: 2022-01-11. |
2022-01-11 |
View Report |
Resolution. Description: Resolutions. |
2021-06-25 |
View Report |
Incorporation. Memorandum articles. |
2021-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-17 |
View Report |
Address. New address: The Dovecote Crewe Hall Farm Buildings Old Park Road Crewe Cheshire CW1 5UE. Change date: 2021-04-22. Old address: 4-5 Macon Court Herald Drive Crewe CW1 6EA England. |
2021-04-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-26 |
View Report |
Mortgage. Charge creation date: 2020-07-03. Charge number: 090414450002. |
2020-07-03 |
View Report |
Mortgage. Charge number: 090414450001. |
2020-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-26 |
View Report |
Address. New address: 4-5 Macon Court Herald Drive Crewe CW1 6EA. Change date: 2019-12-17. Old address: 5 Herald Drive Crewe CW1 6EA England. |
2019-12-17 |
View Report |
Officers. Officer name: Mr Nicholas John Stephen Ashford. Change date: 2019-12-05. |
2019-12-17 |
View Report |
Address. Change date: 2019-12-16. Old address: Centurion House Central Way Walworth Business Park Andover SP10 5AN England. New address: 5 Herald Drive Crewe CW1 6EA. |
2019-12-16 |
View Report |
Officers. Officer name: Mr Timothy Richard Morris. Appointment date: 2019-07-15. |
2019-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-30 |
View Report |
Address. New address: Centurion House Central Way Walworth Business Park Andover SP10 5AN. Change date: 2019-04-15. Old address: Eagle House Joule Road Andover SP10 3UX England. |
2019-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-25 |
View Report |
Officers. Change date: 2018-12-01. Officer name: Mr Frederick James Bellhouse. |
2018-12-12 |
View Report |
Officers. Officer name: Mr Nicholas John Stephen Ashford. Change date: 2018-12-01. |
2018-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-19 |
View Report |
Officers. Appointment date: 2017-12-18. Officer name: Mr Duncan Leggat. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Mortgage. Charge number: 090414450001. Charge creation date: 2017-04-28. |
2017-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-13 |
View Report |
Address. Old address: F3 Kingsway Business Park Oldfield Road London TW12 2HD. New address: Eagle House Joule Road Andover SP10 3UX. Change date: 2016-12-12. |
2016-12-12 |
View Report |
Capital. Capital allotment shares. |
2016-10-26 |
View Report |
Resolution. Description: Resolutions. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-19 |
View Report |
Change of name. Description: Company name changed messagebase LIMITED\certificate issued on 01/12/15. |
2015-12-01 |
View Report |
Capital. Capital allotment shares. |
2015-11-03 |
View Report |
Resolution. Description: Resolutions. |
2015-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-10 |
View Report |
Capital. Capital allotment shares. |
2015-05-19 |
View Report |
Resolution. Description: Resolutions. |
2015-05-19 |
View Report |
Capital. Capital allotment shares. |
2015-05-15 |
View Report |
Resolution. Description: Resolutions. |
2015-04-27 |
View Report |
Capital. Capital name of class of shares. |
2015-04-27 |
View Report |
Address. Change date: 2014-08-22. New address: F3 Kingsway Business Park Oldfield Road London TW12 2HD. Old address: 122 Victoria Road London NW6 6QB United Kingdom. |
2014-08-22 |
View Report |
Incorporation. Capital: GBP 6 |
2014-05-15 |
View Report |