MICO JR LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

05/11/235 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

05/07/235 July 2023 Registered office address changed from 4 Grundy Street Nottingham NG7 5JJ England to 49 Beeston Road Nottingham Nottingham NG7 2JS on 2023-07-05

View Document

23/03/2323 March 2023 Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancs BB1 2QY England to 4 Grundy Street Nottingham NG7 5JJ on 2023-03-23

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

04/11/224 November 2022 Registered office address changed from 4 Grundy Street Nottingham Nottingham NG7 5JJ United Kingdom to B1 Business Centre Suite 206, Davyfield Road Blackburn Lancs BB1 2QY on 2022-11-04

View Document

20/05/2220 May 2022 Notification of Mico Jr Limited as a person with significant control on 2022-05-19

View Document

18/05/2218 May 2022 Director's details changed for Mr Domenico Casella on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Domenico Casella as a secretary on 2022-05-17

View Document

17/05/2217 May 2022 Certificate of change of name

View Document

01/02/221 February 2022 Director's details changed for Mr Domenico Casella on 2022-02-01

View Document

01/02/221 February 2022 Secretary's details changed for Domenico Casella on 2022-02-01

View Document

06/11/216 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Resolutions

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

28/12/2028 December 2020 REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 213A RADFORD ROAD NOTTINGHAM NG7 5GT ENGLAND

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR DOMENICO CASELLA / 07/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICO CASELLA / 07/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

07/11/197 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

06/05/186 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 SECRETARY'S CHANGE OF PARTICULARS / DOMENICO CASELLA / 21/10/2015

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMENICO CASELLA / 21/10/2015

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 213A RADFORD ROAD NOTTINGHAM NG7 5GT ENGLAND

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/06/1612 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO CASELLA / 24/11/2015

View Document

12/06/1612 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY RACHELE CASELLA

View Document

01/06/151 June 2015 SECRETARY APPOINTED DOMENICO CASELLA

View Document

18/05/1518 May 2015 SECRETARY APPOINTED MRS RACHELE CASELLA

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY RACHELE CASELLA

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY RACHELE CASELLA

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHELE CASELLA / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO CASELLA / 31/03/2015

View Document

21/10/1421 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information