MICHAEL MICHAUD UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Ms Gisela Kouker on 2024-12-02

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

26/10/2426 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Registered office address changed from PO Box 4385 13148529: Companies House Default Address Cardiff CF14 8LH to 3-4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 2023-01-27

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

05/01/235 January 2023 Appointment of Ms Gisela Kouker as a director on 2022-12-22

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Registered office address changed to PO Box 4385, 13148529: Companies House Default Address, Cardiff, CF14 8LH on 2022-03-29

View Document

02/02/222 February 2022 Termination of appointment of Westmoore Company Secretary (Uk) Limited as a secretary on 2022-01-28

View Document

02/02/222 February 2022 Director's details changed for Mr Ralf Aichinger on 2022-01-28

View Document

02/02/222 February 2022 Change of details for Mr Ralf Aichinger as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/02/2125 February 2021 COMPANY NAME CHANGED MICHAEL MICHAUD LIMITED CERTIFICATE ISSUED ON 25/02/21

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 207 REGENT STREET THIRD FLOOR LONDON W1B 3HH ENGLAND

View Document

24/02/2124 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTMOORE COMPANY SECRETARY (UK) LIMITED / 15/02/2021

View Document

20/01/2120 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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