MICOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 NewAccounts for a small company made up to 2023-12-31

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

23/01/2523 January 2025 Registered office address changed from The Limes Bayshill Road Cheltenham GL50 3AW England to The Limes Bayshill Road Cheltenham GL50 3AW on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from 74 Gloucester Court Kew Road Richmond TW9 3EA United Kingdom to The Limes Bayshill Road Cheltenham GL50 3AW on 2025-01-23

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 74 Gloucester Court Kew Road Richmond TW9 3EA on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Termination of appointment of Edwin Harrell as a director on 2022-10-01

View Document

05/04/225 April 2022 Appointment of Mr Henry Alistair Croydon as a director on 2022-03-24

View Document

05/04/225 April 2022 Termination of appointment of Rupert James Graham Lowe as a director on 2022-03-24

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

23/11/2123 November 2021 Satisfaction of charge 2 in full

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/04/209 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DEWINTER

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DE WINTER / 27/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / PRONYX CONSULTING LIMITED / 26/03/2019

View Document

03/07/193 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DE WINTER / 04/12/2018

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRONYX CONSULTING LIMITED

View Document

12/12/1812 December 2018 CESSATION OF FLOVATE WORKFLOW TECHNOLOGIES LIMITED AS A PSC

View Document

14/08/1814 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED EDWIN HARRELL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

17/06/1717 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR RUPERT JAMES GRAHAM LOWE

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

08/12/168 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/12/1410 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 COMPANY NAME CHANGED COVERPOINT SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/04/13

View Document

02/01/132 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/01/1124 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN RAFFEL

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/108 March 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM BIRKETTS LLP 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

24/12/0924 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

17/11/0917 November 2009 SECRETARY APPOINTED JOHN RAFFEL

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR BIRKETTS DIRECTORS LIMITED

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES AUSTIN

View Document

09/01/099 January 2009 DIRECTOR APPOINTED JUSTIN DE WINTER

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED BIDEAWHILE 608 LIMITED CERTIFICATE ISSUED ON 23/12/08

View Document

04/12/084 December 2008 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