MIKEY AND MIA LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registered office address changed from 2 Steeple Gardens Harlington Dunstable Bedfordshire LU5 6GL United Kingdom to Unit 2 Packhorse Place Kensworth Dunstable LU6 3QL on 2025-05-12 |
12/05/2512 May 2025 | Registered office address changed from Unit 2 Packhorse Place Kensworth Dunstable LU6 3QL England to Unit 2 1st Floor Packhorse Industrial Estate Kensworth, Dunstable LU6 3QL on 2025-05-12 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Cessation of Carlie Marie Sophia Thomas as a person with significant control on 2024-01-11 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Termination of appointment of Carlie Marie Sophia Thomas as a director on 2023-08-17 |
02/06/232 June 2023 | Change of details for Mrs Claire Marie Sophia Thomas as a person with significant control on 2023-06-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Notification of Claire Marie Sophia Thomas as a person with significant control on 2022-10-19 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with updates |
19/10/2219 October 2022 | Appointment of Mrs Carlie Marie Sophia Thomas as a director on 2022-10-19 |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2022-10-19 |
04/03/224 March 2022 | Incorporation |
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