MICE DIARY LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 | Final Gazette dissolved following liquidation |
01/08/251 August 2025 | Final Gazette dissolved following liquidation |
01/05/251 May 2025 | Return of final meeting in a creditors' voluntary winding up |
10/04/2410 April 2024 | Statement of affairs |
10/04/2410 April 2024 | Registered office address changed from 15a Station Road Sidcup DA15 7EN England to 10 st. Helens Road Swansea SA1 4AW on 2024-04-10 |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Appointment of a voluntary liquidator |
27/12/2327 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/12/1931 December 2019 | REGISTERED OFFICE CHANGED ON 31/12/2019 FROM ALBERMINSTER HOUSE 38-40 SYDENHAM ROAD CROYDON SURREY CR0 2EF |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS JOHNSON / 12/03/2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 10-11 DANBURY MEWS MANOR ROAD WALLINGTON SM6 0BY UNITED KINGDOM |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
24/03/1124 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL DOUGLAS JOHNSON / 07/03/2010 |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS JOHNSON / 07/03/2010 |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM T&K ACCOUNTING GROUP LTD 10-11 DANBURY MEWS MANOR ROAD WALLINGTON SM6 0BY |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS JOHNSON / 03/11/2009 |
03/06/093 June 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | APPOINTMENT TERMINATED DIRECTOR JANE LOBB |
09/12/089 December 2008 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM SUFFOLK HOUSE GEORGE STREET CROYDON CR0 0YN |
13/08/0813 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHNSON / 01/03/2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
07/03/077 March 2007 | 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