MICHCO 1208 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-06-28

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 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 England to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 2021-12-09

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

04/03/214 March 2021 28/06/20 TOTAL EXEMPTION FULL

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

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

25/02/2025 February 2020 28/06/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

25/09/1825 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

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

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081675170004

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR DOUG FRIEND

View Document

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

View Document

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

View Document

01/09/141 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM ADMIRALTY HOUSE MOUNT WISE CRESCENT PLYMOUTH DEVON PL1 4JH ENGLAND

View Document

23/09/1323 September 2013 PREVSHO FROM 31/08/2013 TO 30/06/2013

View Document

27/08/1327 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

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

View Document

19/06/1319 June 2013 TERMS OF DOCUMENTS, COMPOSITE DEBENTURE AGREED 10/05/2013

View Document

12/06/1312 June 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 ADOPT ARTICLES 08/05/2013

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081675170003

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

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

30/08/1230 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/08/1229 August 2012 ADOPT ARTICLES 21/08/2012

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/123 August 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