MI LIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Register inspection address has been changed from 10 Musard Road London W6 8NW England to 78 York Street London W1H 1DP

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

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

View Accounts

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

02/11/162 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/05/168 May 2016 SAIL ADDRESS CREATED

View Document

08/05/168 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

08/05/168 May 2016 SECRETARY'S CHANGE OF PARTICULARS / PIA IRWIN / 01/12/2015

View Document

10/09/1510 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/07/1430 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA BRITT IRWIN / 01/04/2013

View Document

23/04/1323 April 2013 SAIL ADDRESS CREATED

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM ARCHWAY HOUSE RAWLSBURY COURT CHURCHFOOT LANE STURMINSTER NEWTON DORSET DT10 2DS UNITED KINGDOM

View Document

05/09/125 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA BRITT IRWIN / 22/04/2010

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 18 WAKEMAN ROAD LONDON NW10 5DA

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA IRWIN / 20/01/2009

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 13 HOGAN MEWS PORTEUS ROAD LONDON W2 1UP

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

09/05/059 May 2005 S366A DISP HOLDING AGM 22/04/05

View Document

22/04/0522 April 2005 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