MIKALI SAPANI LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Registered office address changed from 1 the Mews Little Brunswick Street Huddersfield HD1 5JL England to 11-12 Old Bond Street 11-12 Old Bond Street, Mayfair, London W1S 4PN on 2025-08-12

View Document

12/08/2512 August 2025 Registered office address changed from 11-12 Old Bond Street 11-12 Old Bond Street, Mayfair, London W1S 4PN England to 11-12 Old Bond Street Mayfair London W1S 4PN on 2025-08-12

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

03/04/243 April 2024 Appointment of Ryan Omwakwe Gwynne Harries as a director on 2024-04-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Termination of appointment of Anna Beatrice Iris Rump as a director on 2024-04-01

View Document

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

View Accounts

31/03/2431 March 2024 Director's details changed for Mrs Anna Beatrice Iris Rump on 2024-03-27

View Document

25/03/2425 March 2024 Termination of appointment of Harry Marston Whitcher as a director on 2024-03-21

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

09/01/249 January 2024 Cessation of Anna Beatrice Iris Rump as a person with significant control on 2024-01-09

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

10/12/2310 December 2023 Notification of Anna Beatrice Iris Rump as a person with significant control on 2023-12-01

View Document

23/11/2323 November 2023 Director's details changed for Ms Mikali Brenda Elizabeth Sapani on 2023-11-21

View Document

07/11/237 November 2023 Cessation of Anna Beatrice Iris Rump as a person with significant control on 2023-11-06

View Document

02/11/232 November 2023 Appointment of Mr Harry Marston Whitcher as a director on 2023-11-01

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Registered office address changed from 8 Blackthorn Close Norwich Norfolk NR6 6DR England to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 2023-10-05

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

22/09/2322 September 2023 Appointment of Mrs Anna Beatrice Iris Rump as a director on 2023-09-14

View Document

22/09/2322 September 2023 Registered office address changed from 1 the Mews Little Brunswick Street Huddersfield HD1 5JL England to 8 Blackthorn Close Norwich Norfolk NR6 6DR on 2023-09-22

View Document

22/09/2322 September 2023 Notification of Anna Beatrice Iris Rump as a person with significant control on 2023-09-22

View Document

20/06/2320 June 2023 Termination of appointment of Hilda Nkirote Moja as a director on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

04/04/234 April 2023 Director's details changed for Hilda Nkirote Moja on 2023-04-04

View Document

23/03/2323 March 2023 Incorporation

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