MIKAZ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
12/02/2512 February 2025 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Registered office address changed from 12-15 Bellegrove Parade Welling Kent DA16 2RE England to Market Place Kenninghall Norwich NR16 2AH on 2024-03-25 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
05/02/245 February 2024 | Registered office address changed from 46 the Drive Bexley DA5 3DE England to 12-15 Bellegrove Parade Welling Kent DA16 2RE on 2024-02-05 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-04-30 |
05/10/235 October 2023 | Registration of charge 089936800002, created on 2023-09-29 |
02/10/232 October 2023 | Satisfaction of charge 089936800001 in full |
29/09/2329 September 2023 | Cessation of Karen Anne Humphreys as a person with significant control on 2023-09-29 |
29/09/2329 September 2023 | Termination of appointment of Mike Humphreys as a director on 2023-09-29 |
29/09/2329 September 2023 | Termination of appointment of Karen Anne Humphreys as a director on 2023-09-29 |
29/09/2329 September 2023 | Cessation of Mike Humphreys as a person with significant control on 2023-09-29 |
29/09/2329 September 2023 | Notification of A J Croft Ltd as a person with significant control on 2023-09-29 |
29/09/2329 September 2023 | Registered office address changed from Union Suite the Union Buiding 51 - 59 Rose Lane Norwich NR1 1BY England to 46 the Drive Bexley DA5 3DE on 2023-09-29 |
29/09/2329 September 2023 | Appointment of Mrs Jennifer Fiona Benedict as a director on 2023-09-29 |
29/09/2329 September 2023 | Appointment of Mr Antony Jeyanthiran Benedict as a director on 2023-09-29 |
30/05/2330 May 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Statement of capital following an allotment of shares on 2021-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
13/01/2313 January 2023 | Second filing of Confirmation Statement dated 2022-04-30 |
13/01/2313 January 2023 | Second filing of Confirmation Statement dated 2021-04-30 |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Memorandum and Articles of Association |
10/01/2310 January 2023 | Resolutions |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/05/214 May 2021 | Confirmation statement made on 2021-04-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/12/2022 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/11/1921 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/01/198 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE HUMPHREYS / 18/12/2017 |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HUMPHREYS / 18/12/2017 |
20/11/1720 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
19/04/1719 April 2017 | 11/04/17 Statement of Capital gbp 6 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/07/159 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089936800001 |
07/05/157 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/04/1411 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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