MIGRA GLOBAL NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
20/03/2320 March 2023 | Change of details for Ms Monika Jablecka as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Change of details for Ms Elena Rosa Brunet as a person with significant control on 2023-03-20 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
02/03/182 March 2018 | REGISTERED OFFICE CHANGED ON 02/03/2018 FROM C/O MONIKA JABLECKA 17 HANOVER SQUARE LONDON W1S 1BN |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE CHING'ANDA |
20/05/1520 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 7 HANOVER SQUARE LONDON W1S 1HQ ENGLAND |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 14-18 HEDDON STREET LONDON W1B 4DA UNITED KINGDOM |
06/06/136 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 71 NEW BOND STREET FIRST FLOOR LONDON LONDON W1S 1DE ENGLAND |
23/05/1123 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MONIKA JABLECKA / 19/05/2010 |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 22 HAZELBOURNE ROAD GARDEN FLAT BALHAM LONDON SW12 9NS |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE CHING'ANDA / 19/05/2010 |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 71 FIRST FLOOR NEW BOND STREET LONDON W1S 1DE |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELENA ROSA BRUNET / 19/05/2010 |
07/06/107 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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