MIKATSY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

24/02/2524 February 2025 Change of details for Mr Michael Joseph Pearce as a person with significant control on 2024-01-30

View Document

17/02/2517 February 2025 Change of details for Mr Michael Joseph Pearce as a person with significant control on 2025-01-01

View Document

17/02/2517 February 2025 Director's details changed for Mr Michael Joseph Pearce on 2025-01-01

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Director's details changed for Mr Michael Joseph Pearce on 2024-01-28

View Document

12/02/2412 February 2024 Change of details for Mr Michael Joseph Pearce as a person with significant control on 2024-01-28

View Document

12/02/2412 February 2024 Change of details for Mr Stephen Pearce as a person with significant control on 2024-01-28

View Document

12/02/2412 February 2024 Change of details for Mrs Sylvia Mary Pearce as a person with significant control on 2024-01-28

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

12/02/2412 February 2024 Registered office address changed from Tremco Cpg Uk Buildings Coupland Road Hindley Green Wigan Lancashire WN2 4HT United Kingdom to Tremco Cpg Uk Limited (Buildings) Coupland Road Hindley Green Wigan Lancashire WN2 4HT on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Stephen Pearce on 2024-01-28

View Document

12/02/2412 February 2024 Director's details changed for Mrs Sylvia Mary Pearce on 2024-01-28

View Document

07/02/247 February 2024 Notification of Michael Joseph Pearce as a person with significant control on 2023-04-01

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Michael Joseph Pearce as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-03-31

View Document

02/02/232 February 2023 Registered office address changed from Tremco Illbruck Buildings Coupland Road Hindley Green Wigan Lancashire WN2 4HT United Kingdom to Tremco Cpg Uk Buildings Coupland Road Hindley Green Wigan Lancashire WN2 4HT on 2023-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PEARCE / 27/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA MARY PEARCE / 27/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

05/02/165 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PEARCE / 04/03/2015

View Document

29/01/1529 January 2015 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