MIC DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/11/1311 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/11/1030 November 2010 PREVSHO FROM 31/12/2010 TO 31/05/2010

View Document

04/11/104 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

04/06/104 June 2010 PREVEXT FROM 31/12/2009 TO 31/05/2010

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARPENTER / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MULLER CARPENTER / 06/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID MULLER

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 21 THE CRICKET GREEN MITCHAM SURREY CR4 4LB

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

21/02/0421 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/12/005 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

05/12/955 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information