ADD MIKKELSEN UK LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY COMPSEC K&R LIMITED

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELD MIKKELSEN

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1230 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1130 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPSEC K&R LIMITED / 25/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELD MIKKELSEN / 25/06/2010

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 GBP NC 1200/2040936 31/10/2008

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 31/10/08

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JENI ELLIF

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company