J & M MICHAELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
08/05/258 May 2025 | Registration of charge 065896420003, created on 2025-05-08 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYESH NATHWARBHAI PATEL |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/01/1519 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065896420001 |
09/06/149 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
15/03/1115 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/07/1023 July 2010 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM GROUND FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYESH NATWARBHAI PATEL / 01/05/2010 |
23/07/1023 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
01/03/101 March 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 10000 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM KLACO HOUSE 28-30 ST JOHNS SQUARE LONDON EC1M 4DN |
23/05/0823 May 2008 | DIRECTOR APPOINTED JAYESH NATWARBHAH PATEL |
14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
12/05/0812 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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