MIH GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-21 with updates |
20/05/2520 May 2025 | Second filing of Confirmation Statement dated 2017-03-19 |
13/05/2513 May 2025 | Change of details for Mrs Josephine Yeaman as a person with significant control on 2025-03-01 |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-03 with updates |
12/05/2512 May 2025 | Change of details for Mr Jonathan Beech as a person with significant control on 2025-03-01 |
09/05/259 May 2025 | Change of details for Mrs Josephine Yeaman as a person with significant control on 2024-04-06 |
07/05/257 May 2025 | Change of details for Mr Jonathan Beech as a person with significant control on 2025-04-01 |
07/05/257 May 2025 | Director's details changed for Ms Josephine Victoria Yeaman on 2025-04-01 |
07/05/257 May 2025 | Change of details for Mrs Josephine Yeaman as a person with significant control on 2025-04-01 |
07/05/257 May 2025 | Director's details changed for Mr Jonathan Beech on 2025-04-01 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-05-31 |
09/08/249 August 2024 | Certificate of change of name |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/04/246 April 2024 | Change of share class name or designation |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
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 |
15/09/2315 September 2023 | Cessation of Ian Derrett as a person with significant control on 2023-08-24 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/03/2110 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 16 MIDWAY ROAD MIDWAY SWADLINCOTE DE11 7NT ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/11/1830 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
20/09/1820 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE YEAMAN / 01/06/2018 |
20/09/1820 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BEECH |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX ENGLAND |
13/09/1813 September 2018 | DIRECTOR APPOINTED MR JONATHAN BEECH |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 16 MIDWAY ROAD MIDWAY SWADLINCOTE DERBYSHIRE DE11 7NT |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
11/01/1811 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/04/1726 April 2017 | Confirmation statement made on 2017-03-19 with updates |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
06/02/176 February 2017 | 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 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
21/01/1621 January 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 |
19/03/1519 March 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN YEAMAN |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
02/11/112 November 2011 | 01/10/11 STATEMENT OF CAPITAL GBP 100 |
01/11/111 November 2011 | DIRECTOR APPOINTED MR STEPHEN EDWARD YEAMAN |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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