MIKO ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

09/07/249 July 2024 Resolutions

View Document

15/04/2415 April 2024 Confirmation statement made on 2023-11-22 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-30

View Document

05/06/235 June 2023 Appointment of Mrs Jacqueline King as a director on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Mr Andrew Davison as a director on 2023-06-05

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

09/01/239 January 2023 Appointment of Mr Hugh William Holmes Mongan as a director on 2023-01-09

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-30

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1825 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 400

View Document

25/10/1825 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 396

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 46 CUTHBERT COURT BEDE TRADING ESTATE JARROW TYNE AND WEAR NE32 3HG

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

29/09/1629 September 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

23/10/1523 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

25/09/1525 September 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

26/11/1426 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 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

27/11/1327 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONGAN / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MONGAN / 06/01/2010

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM POTTER STREET WILLINGTON QUAY WALLSEND TYNE & WEAR NE28 6TZ

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 COMPANY NAME CHANGED IK METAL LIMITED CERTIFICATE ISSUED ON 27/03/08

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 S80A AUTH TO ALLOT SEC 10/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: STONEYGATE LANE FELLING GATESHEAD TYNE & WEAR NE10 0HJ

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED DYNAMICACE LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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