MIH GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2017-03-19

View Document

13/05/2513 May 2025 Change of details for Mrs Josephine Yeaman as a person with significant control on 2025-03-01

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-03 with updates

View Document

12/05/2512 May 2025 Change of details for Mr Jonathan Beech as a person with significant control on 2025-03-01

View Document

09/05/259 May 2025 Change of details for Mrs Josephine Yeaman as a person with significant control on 2024-04-06

View Document

07/05/257 May 2025 Change of details for Mr Jonathan Beech as a person with significant control on 2025-04-01

View Document

07/05/257 May 2025 Director's details changed for Ms Josephine Victoria Yeaman on 2025-04-01

View Document

07/05/257 May 2025 Change of details for Mrs Josephine Yeaman as a person with significant control on 2025-04-01

View Document

07/05/257 May 2025 Director's details changed for Mr Jonathan Beech on 2025-04-01

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/08/249 August 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/04/246 April 2024 Change of share class name or designation

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Registered office address changed from Repton House 50 Ashby Road Burton-on-Trent Staffordshire DE15 0LQ England to Bretby Business Park Ashby Road Repton House, Room 1.62, West Wing Burton-on-Trent Staffordshire DE15 0YZ on 2024-02-09

View Document

15/09/2315 September 2023 Cessation of Ian Derrett as a person with significant control on 2023-08-24

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 16 MIDWAY ROAD MIDWAY SWADLINCOTE DE11 7NT ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/11/1830 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE YEAMAN / 01/06/2018

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BEECH

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX ENGLAND

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR JONATHAN BEECH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 16 MIDWAY ROAD MIDWAY SWADLINCOTE DERBYSHIRE DE11 7NT

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

11/01/1811 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 Confirmation statement made on 2017-03-19 with updates

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YEAMAN

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 01/10/11 STATEMENT OF CAPITAL GBP 100

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR STEPHEN EDWARD YEAMAN

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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