MIKROPOR UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 21/07/2521 July 2025 | Termination of appointment of Gizem Kiranli Yazici as a director on 2025-04-08 |
| 18/07/2518 July 2025 | Appointment of Miss Gizem Kiranli Yazici as a director on 2025-04-08 |
| 07/05/257 May 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
| 17/04/2517 April 2025 | Appointment of Miss Louise Martins as a director on 2025-04-08 |
| 17/04/2517 April 2025 | Appointment of Miss Gizem Kiranli Yazici as a director on 2025-04-08 |
| 04/04/254 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/05/2410 May 2024 | Registered office address changed from 151 West Green Road London N15 5EA England to Capetown Mill Pickles Street Burnley BB12 0NJ on 2024-05-10 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
| 29/02/2429 February 2024 | Notification of Evren Yazici as a person with significant control on 2024-02-29 |
| 29/02/2429 February 2024 | Cessation of Stephen Graham Jemmett as a person with significant control on 2024-02-29 |
| 24/10/2324 October 2023 | Incorporation |
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