G MIHALACHI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Mr Gheorghii Mihalachi on 2018-10-01

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

20/06/2520 June 2025 Statement of capital following an allotment of shares on 2025-04-06

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

20/06/2520 June 2025 Notification of Stela Mihalachi as a person with significant control on 2025-04-06

View Document

20/06/2520 June 2025 Change of details for Mr Gheorghii Mihalachi as a person with significant control on 2025-04-06

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 66 LEAF ROAD HOUGHTON REGIS DUNSTABLE LU5 5JG ENGLAND

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 470 CHURCH LANE LONDON NW9 8UA ENGLAND

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHII MIHALACHI

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 77 LOUVAIN ROAD GREENHITHE KENT DA9 9DY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHII MIHALACHI / 31/07/2015

View Document

31/07/1531 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 72 ARGYLE AVENUE HOUNSLOW TW3 2LN ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 83 MOUNT GOULD ROAD PLYMOUTH PL4 7PX

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/07/1412 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GHEORGHII MAHALACHI / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHII MIHALACHI / 09/09/2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 23 RAGLAN ROAD PLYMOUTH PL1 4NQ ENGLAND

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR SERGIU AMOASII

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR SERGIU AMOASII

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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