MIKA HOUSING LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Secretary's details changed for Mr Simon Anderton on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/03/239 March 2023 Director's details changed for Mr Simon John Anderton on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from 15B Spruce Hills Road London London E17 4LB United Kingdom to 15B Spruce Hills Road London E17 4LB on 2023-03-08

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105631460001

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105631460002

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105631460003

View Document

04/04/184 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ANDERTON / 21/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105631460001

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105631460002

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MS KAREN MARIA FERGUS

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR RICHARD ELLISON FERGUS

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

13/01/1713 January 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