MI-IDEA LIMITED

Company Documents

DateDescription
02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

30/06/2430 June 2024

View Document

09/01/249 January 2024 Appointment of Mr Kevin James Crotty as a director on 2023-12-13

View Document

08/01/248 January 2024 Termination of appointment of Kate Victoria Lawlor as a director on 2023-12-22

View Document

08/01/248 January 2024 Termination of appointment of Peter Andrew Crowther as a director on 2023-11-03

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

25/10/2325 October 2023 Appointment of Ciara Keeling as a director on 2023-10-04

View Document

19/10/2319 October 2023 Director's details changed for Peter Andrew Crowther on 2023-09-14

View Document

19/10/2319 October 2023 Director's details changed for Mrs Kate Victoria Lawlor on 2023-09-14

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Appointment of Peter Andrew Crowther as a director on 2023-02-24

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

28/10/2128 October 2021 Termination of appointment of Thomas Peter Renn as a director on 2021-10-15

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER RENN / 23/12/2016

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MS KATE VICTORIA LAWLOR

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CROTTY

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MANCHESTER SCIENCE PARTNERSHIPS LIMITED / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM KILBURN HOUSE LLOYD STREET NORTH MANCHESTER SCIENCE PARK MANCHESTER M15 6SE UNITED KINGDOM

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANCHESTER SCIENCE PARTNERSHIPS LIMITED

View Document

02/11/172 November 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR KEVIN JAMES CROTTY

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER ENGLAND M2 3AB ENGLAND

View Document

10/01/1710 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 99

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED THOMAS PETER RENN

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

10/01/1710 January 2017 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ANDREW JOHN ALLAN

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

07/11/167 November 2016 COMPANY NAME CHANGED AGHOCO 1462 LIMITED CERTIFICATE ISSUED ON 07/11/16

View Document

20/10/1620 October 2016 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