MII TOTAL ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Appointment of Mr Thomas Alan Bellew as a director on 2024-10-23

View Document

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

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Michael James Carr as a director on 2024-05-11

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

23/09/2123 September 2021 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

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 ADOPT ARTICLES 30/01/2020

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101997490001

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 100

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ARNESEN

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE CRANDON

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR PHIILIP LESLIE EVANS

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR MICHAEL JAMES CARR

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR TERRANCE GEORGE CARR

View Document

02/01/202 January 2020 CESSATION OF JULIE ANNE CRANDON AS A PSC

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE CRANDON / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE BRAND / 02/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE BRAND / 02/09/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE BRAND

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information