MIKEGLOBALS SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Termination of appointment of Michael Dada as a director on 2025-01-01

View Document

08/01/258 January 2025 Appointment of Dr Michael Dada as a director on 2025-01-01

View Document

08/01/258 January 2025 Director's details changed for Dr Michael Dada on 2025-01-01

View Document

08/01/258 January 2025 Director's details changed for Dr Michael Dada on 2025-01-01

View Document

08/01/258 January 2025 Notification of Michael Dada as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Withdrawal of a person with significant control statement on 2025-01-08

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-07-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

20/05/2320 May 2023 Micro company accounts made up to 2022-07-31

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 882 OLD KENT ROAD LONDON SE15 1NQ ENGLAND

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MICHAEL DADA

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR OLUKAYODE OSOMO.

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DADA

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED OLUKAYODE EBENEZER OSOMO.

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

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

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 13 FUCHSIA STREET ABBEYWOOD LONDON SE2 OTA UNITED KINGDOM

View Document

14/07/1614 July 2016 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