MICHLO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Notification of Michael Doukaki as a person with significant control on 2016-04-06

View Document

03/10/233 October 2023 Change of details for Mr Chris Doukaki as a person with significant control on 2016-04-07

View Document

03/10/233 October 2023 Change of details for Mr Loui Loizou Doukaki as a person with significant control on 2016-04-06

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 DIRECTOR APPOINTED MR LOUI LOIZOU DOUKAKI

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER DOUKAKI

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUI DOUKAKI

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS DOUKAKI

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/06/1521 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL DOUKAKI

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR CHRISTOPHER DOUKAKI

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR LOUI DOUKAKI

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/09/106 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM STEINBERG PLATT, 643 WATFORD WAY APEX CORNER MILL HILL LONDON NW7 3JR

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUI DOUKAKI / 01/01/2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUKAKI / 01/01/2008

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DOUKAKI / 01/01/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 36 -38, WESTBOURNE GROVE NEWTON ROAD, LONDON LONDON W2 5SH

View Document

11/07/0711 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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