MIKKOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
03/07/243 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
11/10/2311 October 2023 | Change of details for Mr Olli Tapani Ruskomma as a person with significant control on 2023-10-10 |
30/06/2330 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOALE |
03/07/193 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
05/06/175 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 3RD FLOOR OLD BRIDGE HOUSE 40 CHURCH STREET STAINES-UPON-THAMES MIDDLESEX TW18 4EP UNITED KINGDOM |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN |
07/05/157 May 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 9642.00 |
14/05/1314 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORANT |
25/11/1125 November 2011 | 04/10/11 STATEMENT OF CAPITAL GBP 9492 |
05/05/115 May 2011 | DIRECTOR APPOINTED MR STEPHEN JOHN FOALE |
05/05/115 May 2011 | DIRECTOR APPOINTED MR NICHOLAS DAVID MORANT |
27/04/1127 April 2011 | DIRECTOR APPOINTED MR CHRISTOPHER EDWIN BEER |
19/04/1119 April 2011 | 14/04/11 STATEMENT OF CAPITAL GBP 921.90 |
19/04/1119 April 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 858.40 |
06/04/116 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
03/03/113 March 2011 | ADOPT ARTICLES 22/02/2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | 30/07/10 STATEMENT OF CAPITAL GBP 7866 |
17/08/1017 August 2010 | FORM 123 |
17/08/1017 August 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 7066 |
17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM PENNYWEIGHTS WELCOMES ROAD KENLEY SURREY CR8 5HB |
17/08/1017 August 2010 | VARYING SHARE RIGHTS AND NAMES |
27/04/1027 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GILBERT UNGER / 01/11/2009 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLLI TAPANI RUSKOMAA / 01/11/2009 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/04/0110 April 2001 | DIRECTOR RESIGNED |
27/03/0127 March 2001 | DIRECTOR RESIGNED |
03/01/013 January 2001 | DIRECTOR RESIGNED |
25/10/0025 October 2000 | NC INC ALREADY ADJUSTED 01/05/00 |
25/10/0025 October 2000 | £ NC 100/10200 01/05/ |
11/10/0011 October 2000 | NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
01/06/001 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0010 May 2000 | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
01/04/991 April 1999 | DIRECTOR RESIGNED |
01/04/991 April 1999 | NEW DIRECTOR APPOINTED |
01/04/991 April 1999 | NEW SECRETARY APPOINTED |
01/04/991 April 1999 | SECRETARY RESIGNED |
01/04/991 April 1999 | REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 2 CATHEDRAL ROAD CARDIFF CF1 9RZ |
24/03/9924 March 1999 | 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