MIGRATIA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Notification of Mischa Hodnett as a person with significant control on 2021-06-01

View Document

17/05/2217 May 2022 Change of details for Mr Matthew Roy Hodnett as a person with significant control on 2022-05-17

View Document

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

View Accounts

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

04/04/224 April 2022 Change of share class name or designation

View Document

04/04/224 April 2022 Change of share class name or designation

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

21/06/2121 June 2021 Appointment of Mrs Mischa Hodnett as a director on 2021-06-01

View Document

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

View Accounts

22/12/2022 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 2 CHANDLER AVENUE KINVER STOURBRIDGE WEST MIDLANDS DY7 6AG ENGLAND

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROY HODNETT / 02/10/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

15/12/1815 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED PINNACLE COMPUTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/08/18

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA HODNETT

View Document

23/05/1623 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 2 HOARSTONE COURT TRIMPLEY LANE BEWDLEY WORCS DY12 1RB

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROY HODNETT / 15/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROY HODNETT / 16/05/2016

View Document

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

View Accounts

29/01/1629 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

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1426 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY HODNETT / 27/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HODNETT / 27/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 17 ORCHARD GROVE CAUNSALL KIDDERMINSTER WORCESTERSHIRE DY11 5YE

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: SUITE 10 AMSPRAY HOUSE WORCESTER ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1JR

View Document

01/05/991 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 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