MICHON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2025-01-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-03-19 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
09/05/249 May 2024 | Total exemption full accounts made up to 2024-01-31 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-19 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/05/239 May 2023 | Unaudited abridged accounts made up to 2023-01-31 |
14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2022-10-26 |
14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2022-10-26 |
14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2022-10-26 |
14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2022-10-26 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/04/2223 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/04/2027 April 2020 | 31/01/20 UNAUDITED ABRIDGED |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MARY MICHON |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA MICHON |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
25/02/2025 February 2020 | DIRECTOR APPOINTED MRS NINA MICHON |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER MICHON / 17/12/2019 |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY PETER MICHON / 19/03/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MICHON / 17/12/2019 |
17/12/1917 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MARY MICHON / 17/12/2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY MICHON / 17/12/2019 |
11/06/1911 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
13/06/1813 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
26/06/1726 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 24 November 2015 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/12/143 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/12/133 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/12/1210 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/12/1121 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
13/12/1013 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER MICHON / 01/10/2009 |
21/12/0921 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY MICHON / 01/10/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY MICHON / 01/10/2009 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/12/081 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM THE WAREHOUSE FLEEMAN GROVE WEST BRIDGFORD NOTTINGHAM NG2 5BH |
02/01/082 January 2008 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/03/0728 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/01/0711 January 2007 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
19/12/0519 December 2005 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
03/12/043 December 2004 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
22/12/0322 December 2003 | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
29/11/0229 November 2002 | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
02/09/022 September 2002 | NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | NEW DIRECTOR APPOINTED |
19/08/0219 August 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/02/0225 February 2002 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02 |
21/01/0221 January 2002 | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
07/03/017 March 2001 | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | COMPANY NAME CHANGED MICHON DESIGN LIMITED CERTIFICATE ISSUED ON 13/02/01 |
24/08/0024 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
21/01/0021 January 2000 | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS |
22/12/9822 December 1998 | NEW SECRETARY APPOINTED |
22/12/9822 December 1998 | NEW DIRECTOR APPOINTED |
22/12/9822 December 1998 | REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
22/12/9822 December 1998 | DIRECTOR RESIGNED |
22/12/9822 December 1998 | SECRETARY RESIGNED |
24/11/9824 November 1998 | 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