MICON DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

05/06/245 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Change of details for Mrs Kathleen Farnan as a person with significant control on 2023-03-23

View Document

10/01/2310 January 2023 Appointment of Mr Alan Burroughs as a director on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mr Andrew Mc Crory as a director on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mr Martin Reid as a director on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

06/07/216 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL FARNAN

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR MICHAEL FARNAN

View Document

15/10/1515 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1417 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1317 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1222 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 1 A HALLSTOWN ROAD BALLINDERRY UPPER LISBURN ANTRIM BT28 2NE NORTHERN IRELAND

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM LISSUE IND EST WEST MOIRA ROAD LISBURN BT28 2RE

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1019 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONOR FARNAN / 01/10/2009

View Document

05/09/095 September 2009 31/12/08 ANNUAL ACCTS

View Document

13/11/0813 November 2008 03/10/08

View Document

07/10/087 October 2008 31/12/07 ANNUAL ACCTS

View Document

09/11/079 November 2007 03/10/07 ANNUAL RETURN SHUTTLE

View Document

18/05/0718 May 2007 31/12/06 ANNUAL ACCTS

View Document

08/09/068 September 2006 CHANGE OF DIRS/SEC

View Document

04/08/064 August 2006 31/12/05 ANNUAL ACCTS

View Document

28/02/0628 February 2006 CHANGE IN SIT REG ADD

View Document

09/10/059 October 2005 03/10/05 ANNUAL RETURN FORM

View Document

20/07/0520 July 2005 31/12/04 ANNUAL ACCTS

View Document

18/02/0518 February 2005 03/10/04 ANNUAL RETURN SHUTTLE

View Document

06/01/056 January 2005 CERT CHANGE

View Document

06/01/056 January 2005 RESOLUTION TO CHANGE NAME

View Document

06/01/056 January 2005 UPDATED MEM AND ARTS

View Document

20/10/0420 October 2004 CHANGE OF ARD

View Document

20/10/0420 October 2004 30/10/03 ANNUAL ACCTS

View Document

04/11/034 November 2003 PARS RE CONTRACT

View Document

04/11/034 November 2003 RETURN OF ALLOT OF SHARES

View Document

20/10/0320 October 2003 03/10/03 ANNUAL RETURN SHUTTLE

View Document

03/02/033 February 2003 PARS RE MORTAGE

View Document

03/02/033 February 2003 PARS RE MORTAGE

View Document

19/12/0219 December 2002 CHANGE OF DIRS/SEC

View Document

19/12/0219 December 2002 CHANGE OF DIRS/SEC

View Document

19/12/0219 December 2002 SPECIAL/EXTRA RESOLUTION

View Document

19/12/0219 December 2002 SPECIAL/EXTRA RESOLUTION

View Document

19/12/0219 December 2002 NOT OF INCR IN NOM CAP

View Document

19/12/0219 December 2002 UPDATED MEM AND ARTS

View Document

19/12/0219 December 2002 CHANGE OF DIRS/SEC

View Document

19/12/0219 December 2002 CHANGE IN SIT REG ADD

View Document

03/10/023 October 2002 DECLN COMPLNCE REG NEW CO

View Document

03/10/023 October 2002 MEMORANDUM

View Document

03/10/023 October 2002 PARS RE DIRS/SIT REG OFF

View Document

03/10/023 October 2002 ARTICLES

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