MIKRIS FINISHERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Notification of Philip Buckle as a person with significant control on 2025-05-13 |
21/05/2521 May 2025 | Memorandum and Articles of Association |
21/05/2521 May 2025 | Resolutions |
20/05/2520 May 2025 | Change of share class name or designation |
19/05/2519 May 2025 | Appointment of Mr Samuel Hawkins as a director on 2025-05-13 |
19/05/2519 May 2025 | Appointment of Mr Philip Buckle as a director on 2025-05-13 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-01-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/12/2018 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/10/191 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
12/09/1812 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/09/1529 September 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/10/147 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/07/142 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/09/1330 September 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
28/09/1328 September 2013 | DISS40 (DISS40(SOAD)) |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/09/1324 September 2013 | FIRST GAZETTE |
24/06/1324 June 2013 | PREVEXT FROM 30/09/2012 TO 31/01/2013 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM LOWER DUDBRIDGE HOUSE DUDBRIDGE STROUD GLOUCESTERSHIRE GL5 3HF UNITED KINGDOM |
27/02/1327 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/11/129 November 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
01/12/111 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/09/1127 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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