MIG-TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Particulars of variation of rights attached to shares

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

13/11/2413 November 2024 Change of details for Mr Mark Ian Goodwin as a person with significant control on 2024-08-20

View Document

13/11/2413 November 2024 Change of details for Ms Kathryn Jane O'hara as a person with significant control on 2024-08-20

View Document

17/10/2417 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Resolutions

View Document

16/10/2416 October 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Registered office address changed from St Mary's Gate Priory Close Lancaster LA1 1XB United Kingdom to 14 Mannin Way Lancaster Business Park Lancaster LA1 3SW on 2023-11-28

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

22/09/2322 September 2023 Satisfaction of charge 059825100006 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 059825100005 in full

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Second filing of Confirmation Statement dated 2018-11-14

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE O'HARA / 08/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

14/11/1814 November 2018 Confirmation statement made on 2018-10-30 with updates

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK GOODWIN / 06/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE O'HARA / 06/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODWIN / 06/11/2018

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059825100001

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059825100002

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059825100003

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059825100006

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 2 THE GROVE LANCASTER LANCASHIRE LA1 3AL

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059825100005

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059825100004

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059825100003

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059825100002

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059825100001

View Document

08/05/148 May 2014 ADOPT ARTICLES 30/04/2014

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE O'HARA / 10/07/2013

View Document

31/10/1331 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 2 THE GROVE LANCASTER LANCASHIRE PR1 3AL UNITED KINGDOM

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1216 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 2 THE GROVE LANCASTER LANCASHIRE PR1 3AL UNITED KINGDOM

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 2 THE GROVE LANCASTER LANCASHIRE LA1 3AL UNITED KINGDOM

View Document

09/11/119 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 12A LONGFIELD ROAD SYDENHAM INDUSTRIAL ESTATE LEAMINGTON SPA WARWICKSHIRE CV31 1XB

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MARK IAN GOODWIN

View Document

24/02/0924 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ALTER ARTICLES 21/08/2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 2 THE GROVE LANCASTER LANCASHIRE LA1 3AL

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 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