MIHS NO.2 LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Cessation of Niki Cole as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Terence Shelby Cole as a director on 2023-06-29

View Document

29/06/2329 June 2023 Notification of Niki Cole as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Mrs Niki Cole as a director on 2023-06-29

View Document

29/06/2329 June 2023 Cessation of Terence Shelby Cole as a person with significant control on 2023-06-29

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-10 with updates

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/12/201 December 2020 27/11/20 STATEMENT OF CAPITAL GBP 1100

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

09/04/189 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

30/01/1830 January 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK NEIL STEINBERG / 12/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL STEINBERG / 12/01/2018

View Document

11/01/1811 January 2018 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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