MIKA EXPORT PACKING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registration of charge SC5609780001, created on 2025-04-24

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/02/2324 February 2023 Notification of Ian Leckie Anderson as a person with significant control on 2022-02-09

View Document

02/02/232 February 2023 Director's details changed for Mrs Mairi Anderson on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mrs Mairi Anderson as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Secretary's details changed for Mrs Mairi Anderson on 2023-02-02

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Second filing of Confirmation Statement dated 2022-03-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MAIRI ANDERSON / 15/02/2021

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MRS MAIRI ANDERSON / 15/02/2021

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, SECRETARY RONALD ANDERSON

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR RONALD ANDERSON

View Document

25/02/2125 February 2021 CESSATION OF RONALD FRASER LECKIE ANDERSON AS A PSC

View Document

11/12/2011 December 2020 SECRETARY APPOINTED MRS MAIRI ANDERSON

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MRS MAIRI ANDERSON

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIRI ANDERSON

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR IAN LECKIE ANDERSON / 19/06/2020

View Document

11/12/2011 December 2020 CESSATION OF IAN LECKIE ANDERSON AS A PSC

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, SECRETARY IAN ANDERSON

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM C/O STORAGE VAULT SUITE 2.2 1 MACDOWALL STREET PAISLEY RENFREWSHIRE PA3 2NB UNITED KINGDOM

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PREVEXT FROM 25/03/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD FRASER LECKIE ANDERSON

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LECKIE ANDERSON

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

11/04/1711 April 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RONALD FRASER LECKIE ANDERSON

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

20/03/1720 March 2017 CURRSHO FROM 31/03/2018 TO 25/03/2017

View Document

20/03/1720 March 2017 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