MIKA SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Change of details for Mr Andrei-Daniel Chelariu as a person with significant control on 2025-06-09 |
| 09/06/259 June 2025 | Director's details changed for Mr Andrei-Daniel Chelariu on 2025-06-09 |
| 09/06/259 June 2025 | Registered office address changed from 80a Mayors Walk Peterborough PE3 6ET England to 23 Churchfield Court Peterborough PE4 6GB on 2025-06-09 |
| 20/05/2520 May 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/11/2420 November 2024 | Change of details for Mr Andrei-Daniel Chelariu as a person with significant control on 2024-11-20 |
| 20/11/2420 November 2024 | Registered office address changed from 49 Granville Avenue Northborough Peterborough PE6 9DE England to 80a Mayors Walk Peterborough PE3 6ET on 2024-11-20 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
| 29/06/2329 June 2023 | Director's details changed for Mr Andrei-Daniel Chelariu on 2023-06-29 |
| 29/06/2329 June 2023 | Change of details for Mr Andrei-Daniel Chelariu as a person with significant control on 2023-06-29 |
| 26/06/2326 June 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-07 with updates |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/11/206 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI-DANIEL CHELARIU / 01/11/2020 |
| 06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 20 BURE CLOSE ST. IVES PE27 3FE ENGLAND |
| 06/11/206 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREI-DANIEL CHELARIU / 01/09/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/12/197 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREI-DANIEL CHELARIU / 07/12/2019 |
| 07/12/197 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI-DANIEL CHELARIU / 07/12/2019 |
| 07/12/197 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
| 03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 52 STAR ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5HN ENGLAND |
| 13/12/1813 December 2018 | 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