MIKKELSEN INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

06/08/256 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Director's details changed for Mr Claus Gram Mikkelsen on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mr Claus Gram Mikkelsen as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-05-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

19/08/2419 August 2024 Director's details changed for Mr Claus Gram Mikkelsen on 2024-02-14

View Document

19/08/2419 August 2024 Change of details for Mr Claus Gram Mikkelsen as a person with significant control on 2024-02-14

View Document

19/08/2419 August 2024 Registered office address changed from 2 Church Street Brighton BN1 1UJ England to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-08-19

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS GRAM MIKKELSEN / 20/08/2018

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR CLAUS GRAM MIKKELSEN / 20/08/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 21 MOORE HOUSE 2 GATLIFF ROAD LONDON SW1W 8DT UNITED KINGDOM

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS GRAM MIKKELSEN / 20/08/2018

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM FLAT 15 52 PONT STREET LONDON SW1X 0AE UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 14 WILLIAM MEWS LONDON SW1X 9HF

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM FLAT 1 31 LENNOX GARDENS LONDON SW1X 0DE UNITED KINGDOM

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS GRAM MIKKELSEN / 03/09/2013

View Document

16/08/1216 August 2012 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