MICHCO 1204 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE United Kingdom to The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 2021-12-09

View Document

19/11/2119 November 2021 Full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MICHAEL FRIEND / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUGO RANDALL / 07/09/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MICHAEL FRIEND / 20/08/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081553020006

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081553020005

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/12/187 December 2018 ADOPT ARTICLES 03/07/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

11/07/1811 July 2018 SUB-DIVISION 03/07/18

View Document

03/07/183 July 2018 REDUCE ISSUED CAPITAL 03/07/2018

View Document

03/07/183 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 1103119.90

View Document

03/07/183 July 2018 STATEMENT BY DIRECTORS

View Document

03/07/183 July 2018 SOLVENCY STATEMENT DATED 03/07/18

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM HIGHER HILL FARM BUTLEIGH HILL BUTLEIGH GLASTONBURY SOMERSET BA6 8TW

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SECTION 519.

View Document

10/07/1510 July 2015 SECTION 519.

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR DOUGLAS MICHAEL FRIEND

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MACDONALD

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM ADMIRALTY HOUSE MOUNT WISE CRESCENT PLYMOUTH DEVON PL6 5HQ ENGLAND

View Document

23/09/1323 September 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM HIGHER HILL FARM BUTLEIGH HILL BUTLEIGH GLASTONBURY SOMERSET BA6 8TW UNITED KINGDOM

View Document

27/08/1327 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 12/11/12 STATEMENT OF CAPITAL GBP 22062398.00

View Document

28/11/1228 November 2012 ADOPT ARTICLES 12/11/2012

View Document

23/11/1223 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/08/1230 August 2012 21/08/12 STATEMENT OF CAPITAL GBP 17418872

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS RANDALL

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR ANGUS CRAWFORD MACDONALD

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORSE

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELMORES DIRECTORS LIMITED

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM WOODWATER HOUSE PYNES HILL EXETER EX2 5WR UNITED KINGDOM

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR ROBERT JOHN HUGO RANDALL

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MRS KATHERINE MACDONALD

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR ANGUS CRAWFORD RANDALL

View Document

24/07/1224 July 2012 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