MIG TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

08/05/248 May 2024 Appointment of Mr Marcus Di-Vincenzo as a director on 2024-05-07

View Document

08/05/248 May 2024 Termination of appointment of Emma Bennett as a secretary on 2024-05-07

View Document

08/05/248 May 2024 Termination of appointment of Joseph James Mcgough as a director on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Appointment of Ms Emma Bennett as a secretary on 2023-03-20

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ United Kingdom to Marsh Gate House Alphinbrook Road Marsh Barton Trading Estate Exeter EX2 8th on 2023-03-28

View Document

24/02/2324 February 2023 Appointment of Joseph Mcgough as a director on 2023-02-22

View Document

24/02/2324 February 2023 Termination of appointment of Marcus Di-Vincenzo as a director on 2023-02-22

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Director's details changed for Mr Marcus Di-Vincenzo on 2020-09-01

View Document

06/08/216 August 2021 Director's details changed for Mr Marcus Di-Vincenzo on 2020-09-01

View Document

22/06/2122 June 2021 Registered office address changed from 311 Ballards Lane London N12 8LY United Kingdom to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mig Security and Events Limited as a person with significant control on 2021-05-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR HILARY COLE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM MARSH GATE HOUSE ALPHIN BROOK ROAD MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8TH

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079759760001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE FEREDAY-JASKOWSKI

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 180

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR GEORGE FEREDAY-JASKOWSKI

View Document

08/05/148 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 150

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN COLE / 05/03/2014

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED MARSH BARTON SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM BANK HOUSE 9 ROLLE STREET EXMOUTH DEVON EX8 1HL UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR MARCUS DI-VINCENZO

View Document

05/04/125 April 2012 05/03/12 STATEMENT OF CAPITAL GBP 100

View Document

05/04/125 April 2012 DIRECTOR APPOINTED HILARY ANN COLE

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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