MIKARI PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 03/11/243 November 2024 | Resolutions |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-09-30 with updates |
| 28/10/2428 October 2024 | Particulars of variation of rights attached to shares |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 02/05/242 May 2024 | Resolutions |
| 02/05/242 May 2024 | Change of share class name or designation |
| 02/05/242 May 2024 | Resolutions |
| 07/04/247 April 2024 | Resolutions |
| 07/04/247 April 2024 | Memorandum and Articles of Association |
| 07/04/247 April 2024 | Resolutions |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-09-30 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2020-11-03 |
| 09/05/239 May 2023 | Total exemption full accounts made up to 2022-09-30 |
| 24/02/2324 February 2023 | Resolutions |
| 24/02/2324 February 2023 | Resolutions |
| 24/02/2324 February 2023 | Resolutions |
| 21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-08 |
| 04/10/224 October 2022 | Director's details changed for Mr Michael Anthony Ilsen on 2022-10-04 |
| 04/10/224 October 2022 | Change of details for Mr Michael Anthony Ilsen as a person with significant control on 2022-10-04 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 17/05/2217 May 2022 | Change of details for Mrs Karin Jayne Ilsen as a person with significant control on 2016-04-06 |
| 16/05/2216 May 2022 | Change of details for Mr Michael Anthony Ilsen as a person with significant control on 2016-04-06 |
| 04/03/224 March 2022 | Total exemption full accounts made up to 2021-09-30 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-30 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 05/02/215 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 07/01/217 January 2021 | SECOND FILED SH01 - 28/09/19 STATEMENT OF CAPITAL GBP 850160 |
| 07/01/217 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2017 |
| 07/01/217 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2019 |
| 18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 12/06/2012 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
| 07/11/197 November 2019 | ADOPT ARTICLES 28/09/2019 |
| 29/10/1929 October 2019 | 28/09/19 STATEMENT OF CAPITAL GBP 850160 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/04/1912 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KARIN JAYNE ILSEN / 01/04/2019 |
| 09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS KARIN JAYNE ILSEN / 01/04/2019 |
| 25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 397 HENDON WAY LONDON NW4 3LH ENGLAND |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 19/04/1819 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 399 HENDON WAY LONDON NW4 3LH |
| 02/01/182 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067116160001 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 05/06/175 June 2017 | VARYING SHARE RIGHTS AND NAMES |
| 19/05/1719 May 2017 | ADOPT ARTICLES 11/07/2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/07/1629 July 2016 | STATEMENT OF COMPANY'S OBJECTS |
| 29/07/1629 July 2016 | VARYING SHARE RIGHTS AND NAMES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 19/10/1519 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY ILSEN / 30/09/2015 |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 14/10/1414 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
| 18/10/1318 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 05/10/125 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 02/11/112 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX |
| 12/07/1112 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 08/10/108 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 29/01/1029 January 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 160 |
| 29/01/1029 January 2010 | DIRECTOR APPOINTED KARIN JAYNE ILSEN |
| 13/01/1013 January 2010 | APPOINTMENT TERMINATED, SECRETARY SPW SECRETARIES LIMITED |
| 21/10/0921 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
| 17/08/0917 August 2009 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF |
| 11/07/0911 July 2009 | SHARE AGREEMENT OTC |
| 24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR SPW DIRECTORS LIMITED |
| 24/10/0824 October 2008 | DIRECTOR APPOINTED MICHAEL ANTHONY ILSEN |
| 30/09/0830 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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