MI GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to 109 Westfields St. Albans AL3 4JR on 2025-08-08

View Document

06/08/256 August 2025 NewApplication to strike the company off the register

View Document

23/07/2523 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Change of details for Mr Aravind Raj Gunasekara Pandian as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-11

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

06/12/246 December 2024 Change of details for Mr Aravind Raj Gunasekara Pandian as a person with significant control on 2024-12-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Director's details changed for Mr Aravind Raj Gunasekara Pandian on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Aravind Raj Gunasekara Pandian as a person with significant control on 2024-11-20

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Director's details changed for Mr Aravind Raj Gunasekara Pandian on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Mr Aravind Raj Gunasekara Pandian as a person with significant control on 2023-11-01

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2022-12-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

10/09/1910 September 2019 04/08/19 STATEMENT OF CAPITAL GBP 101

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR ARAVIND RAJ GUNASEKARA PANDIAN / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND RAJ GUNASEKARA PANDIAN / 14/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND RAJ GUNASEKARA PANDIAN / 05/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR ARAVIND RAJ GUNASEKARA PANDIAN / 05/07/2018

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND RAJ GUNASEKARA PANDIAN / 01/02/2015

View Document

02/01/152 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND RAJ GUNASEKARA PANDIAN / 14/05/2014

View Document

30/01/1430 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND RAJ GUNASEKARA PANDIAN / 22/11/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND RAJ GUNASEKARA PANDIAN / 22/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND RAJ GUNASEKARA PANDIAN / 11/11/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND RAJ GUNASEKARA PANDIAN / 03/06/2011

View Document

22/11/1022 November 2010 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