MIKISACHA HOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-04 with updates

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Resolutions

View Document

21/04/2521 April 2025 Termination of appointment of Elizabeth Penelope Westhead as a director on 2025-03-28

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-25 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Registered office address changed from PO Box 4385 12320405 - Companies House Default Address Cardiff CF14 8LH to 60 st. Martin's Lane Covent Garden London WC2N 4JS on 2023-10-09

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

26/08/2326 August 2023 Registered office address changed to PO Box 4385, 12320405 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26

View Document

10/02/2310 February 2023 Appointment of Ramalingum Modely Rungen as a director on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Suite 203 60 st. Martin's Lane London WC2N 4JS on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Francois Ylija Jozic as a director on 2023-02-10

View Document

25/12/2225 December 2022 Confirmation statement made on 2022-12-25 with updates

View Document

25/12/2225 December 2022 Statement of capital following an allotment of shares on 2022-12-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Appointment of Elizabeth Penelope Westhead as a director on 2022-03-28

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

11/07/2111 July 2021 Amended total exemption full accounts made up to 2020-11-30

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UNIT 2, BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WF17 6ER ENGLAND

View Document

18/11/1918 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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