MIFH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

22/03/2122 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ROBERT MILFORD / 01/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT MILFORD / 01/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE GAIL MILFORD / 01/03/2021

View Document

19/03/2119 March 2021 COMPANY NAME CHANGED JAVA BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/03/21

View Document

18/03/2118 March 2021 NOTIFICATION OF PSC STATEMENT ON 01/03/2021

View Document

16/03/2116 March 2021 CESSATION OF STEVEN ROBERT MILFORD AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 15 HAWKSHEAD STREET SOUTHPORT PR9 9HF ENGLAND

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 6-8 BOTANIC ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 7NG

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 01/12/17 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 10 THORNHAM STREET GREENWICH SE10 9SA

View Document

13/12/1213 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 6-8 BOTANIC ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 7NG

View Document

11/10/1211 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT MILFORD / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GAIL MILFORD / 29/01/2010

View Document

10/11/0910 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 COMPANY NAME CHANGED JAVA EMPORIUM LIMITED CERTIFICATE ISSUED ON 19/01/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 COMPANY NAME CHANGED JAVA GROUP LIMITED CERTIFICATE ISSUED ON 14/01/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 15 HAWKSHEAD STREET SOUTHPORT MERSEYSIDE PR9 9HF

View Document

11/12/0311 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

19/11/0219 November 2002 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