MIKEY LOCKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-03-31 |
01/11/241 November 2024 | Termination of appointment of James David Reardon as a director on 2024-10-24 |
02/09/242 September 2024 | Cessation of Micheal Ben Reardon as a person with significant control on 2024-09-02 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with updates |
02/09/242 September 2024 | Appointment of Mr Michael James Steven John Reardon as a director on 2024-09-02 |
02/09/242 September 2024 | Notification of Michael James Steven John Reardon as a person with significant control on 2024-09-02 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/12/2310 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Amended total exemption full accounts made up to 2022-03-31 |
03/10/233 October 2023 | Satisfaction of charge 044775830001 in full |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-04 with no updates |
20/07/2320 July 2023 | Termination of appointment of Michael Reardon as a director on 2023-04-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHEAL REARDON / 04/09/2020 |
04/09/204 September 2020 | CESSATION OF MICHAEL REARDON AS A PSC |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL REARDON / 06/07/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEAL REARDON |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
04/08/154 August 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/07/1328 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
08/07/138 July 2013 | 06/04/12 STATEMENT OF CAPITAL GBP 103 |
19/04/1319 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044775830001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/08/1212 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
01/05/121 May 2012 | DIRECTOR APPOINTED MR JAMES DAVID REARDON |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REARDON / 04/07/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
04/01/064 January 2006 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
30/07/0530 July 2005 | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
08/02/048 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
24/08/0324 August 2003 | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
08/08/028 August 2002 | NEW SECRETARY APPOINTED |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | REGISTERED OFFICE CHANGED ON 08/08/02 FROM: UPPER STREET ACCOUNTS LIMITED 3 TOLPUDDLE STREET LONDON N1 0XT |
01/08/021 August 2002 | COMPANY NAME CHANGED MIKEY 2002 LIMITED CERTIFICATE ISSUED ON 01/08/02 |
11/07/0211 July 2002 | SECRETARY RESIGNED |
11/07/0211 July 2002 | DIRECTOR RESIGNED |
11/07/0211 July 2002 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
04/07/024 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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