MIKECON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

19/03/2519 March 2025 Micro company accounts made up to 2024-07-31

View Document

01/10/241 October 2024 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Unit 7a Radford Crescent Billericay Essex CM12 0DU on 2024-10-01

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

12/03/2112 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA VIVIENNE THOMAS / 08/09/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBRA VIVIENNE ELLIS / 26/10/2016

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA VIVIENNE ELLIS / 26/10/2016

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086038540002

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086038540001

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED JOANNE KAREN LEAVER

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED PAUL DAVID HENSON

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED DEBRA VIVIENNE ELLIS

View Document

02/08/132 August 2013 10/07/13 STATEMENT OF CAPITAL GBP 99

View Document

10/07/1310 July 2013 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