MIKARO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 08/09/258 September 2025 | Confirmation statement made on 2025-09-03 with updates |
| 22/07/2522 July 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with updates |
| 13/08/2413 August 2024 | Micro company accounts made up to 2024-03-31 |
| 05/07/245 July 2024 | Registration of charge 040035280013, created on 2024-06-14 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-30 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Satisfaction of charge 040035280010 in full |
| 07/02/247 February 2024 | Satisfaction of charge 3 in full |
| 07/02/247 February 2024 | Satisfaction of charge 040035280008 in full |
| 07/02/247 February 2024 | Satisfaction of charge 040035280009 in full |
| 07/02/247 February 2024 | Satisfaction of charge 040035280011 in full |
| 04/01/244 January 2024 | Registration of charge 040035280012, created on 2023-12-19 |
| 26/09/2326 September 2023 | Micro company accounts made up to 2023-03-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-30 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Satisfaction of charge 1 in full |
| 14/02/2214 February 2022 | Satisfaction of charge 2 in full |
| 14/02/2214 February 2022 | Satisfaction of charge 5 in full |
| 14/02/2214 February 2022 | Satisfaction of charge 7 in full |
| 14/02/2214 February 2022 | Satisfaction of charge 4 in full |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
| 03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/06/1623 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/06/1512 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRY GREEN / 15/10/2014 |
| 12/05/1512 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BARRY GREEN / 15/10/2014 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 15/05/1415 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BARRY GREEN / 01/03/2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/02/143 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040035280011 |
| 03/02/143 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040035280010 |
| 18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040035280008 |
| 18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040035280009 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/06/135 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRY GREEN / 01/03/2013 |
| 22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRY GREEN / 01/03/2013 |
| 05/04/135 April 2013 | APPOINTMENT TERMINATED, DIRECTOR IOAN GREEN |
| 05/04/135 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARIE GREEN |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/06/1212 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
| 11/06/1211 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BARRY GREEN / 01/05/2012 |
| 11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRY GREEN / 01/05/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/06/111 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/06/1024 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/07/0830 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL GREEN / 01/05/2008 |
| 30/07/0830 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 13/03/0813 March 2008 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS; AMEND |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 24/08/0724 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/06/0726 June 2007 | SECRETARY RESIGNED |
| 11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
| 06/06/076 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
| 06/06/076 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/06/075 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/06/075 June 2007 | SECRETARY RESIGNED |
| 27/01/0727 January 2007 | NEW DIRECTOR APPOINTED |
| 27/01/0727 January 2007 | NEW DIRECTOR APPOINTED |
| 27/01/0727 January 2007 | DIRECTOR RESIGNED |
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/06/066 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 23/11/0523 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/11/0510 November 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
| 22/06/0522 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
| 19/05/0519 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 11/12/0411 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/10/0413 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/07/0420 July 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
| 12/03/0412 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/01/0422 January 2004 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
| 17/10/0317 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/09/0324 September 2003 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: HACKER YOUNG SAINT JOHNS CHAMBERS, LOVE STREET, CHESTER CHESHIRE CH1 1QN |
| 21/07/0321 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 17/04/0317 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
| 24/06/0224 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
| 29/03/0229 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
| 06/07/016 July 2001 | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
| 06/09/006 September 2000 | DIRECTOR RESIGNED |
| 01/09/001 September 2000 | NEW DIRECTOR APPOINTED |
| 01/09/001 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/09/001 September 2000 | SECRETARY RESIGNED |
| 30/05/0030 May 2000 | 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