MIKROPOR UK LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Termination of appointment of Gizem Kiranli Yazici as a director on 2025-04-08

View Document

18/07/2518 July 2025 Appointment of Miss Gizem Kiranli Yazici as a director on 2025-04-08

View Document

07/05/257 May 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

17/04/2517 April 2025 Appointment of Miss Louise Martins as a director on 2025-04-08

View Document

17/04/2517 April 2025 Appointment of Miss Gizem Kiranli Yazici as a director on 2025-04-08

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Accounts

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

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Notification of Evren Yazici as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Stephen Graham Jemmett as a person with significant control on 2024-02-29

View Document

24/10/2324 October 2023 Incorporation

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