MIGRATIONWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Mr Joseph David Blencowe on 2025-02-10

View Document

27/03/2527 March 2025 Change of details for Mr Joseph David Blencowe as a person with significant control on 2025-02-10

View Document

26/03/2526 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-26

View Document

12/02/2512 February 2025 Director's details changed for Mr Joseph David Blencowe on 2025-02-10

View Document

11/02/2511 February 2025 Change of details for Mr Joseph David Blencowe as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-11

View Document

20/09/2420 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOAO RUI JOLLIVET DE OLIVEIRA / 07/03/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOAO RUI JOLLIVET DE OLIVEIRA / 07/03/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DAVID BLENCOWE / 22/05/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DAVID BLENCOWE / 22/05/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DAVID BLENCOWE / 22/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK OAKLAND COOPER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAO RUI JOLLIVET DE OLIVEIRA / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DAVID BLENCOWE / 11/11/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BLENCOWE / 01/10/2008

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 42 FURZE HILL ROAD HEADLEY DOWN BORDON HAMPSHIRE GU35 8HA

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 4TH FLOOR FENCHURCH HOUSE 136-138 MINORIES LONDON EC3N 1NT

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: SUITE 2 3RD FLOOR 6 LLOYDS AVENUE LONDON EC3N 3AX

View Document

09/12/029 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 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