MIKUYU TANZANIA

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

05/01/255 January 2025 Termination of appointment of Margaret Edwin as a director on 2025-01-03

View Document

16/12/2416 December 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

16/12/2416 December 2024 Certificate of change of name

View Document

16/12/2416 December 2024 Change of name notice

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Appointment of Ms Gemma Clark as a director on 2024-05-02

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

08/02/248 February 2024 Change of details for Mr Clive Richard Shiret as a person with significant control on 2024-02-07

View Document

08/02/248 February 2024 Termination of appointment of Emmanuel Satongima as a director on 2024-02-07

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Appointment of Ms Margaret Edwin as a director on 2023-01-23

View Document

25/01/2325 January 2023 Appointment of Mr Emmanuel Satongima as a director on 2023-01-23

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Mrs Carolyn Patricia Hyde as a director on 2022-03-21

View Document

31/03/2231 March 2022 Termination of appointment of Tumundila James Kazunga as a director on 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE HODD

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR THOMAS WILLS

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MS ALIX LILY WOOTTEN

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD SHIRET / 01/06/2016

View Document

03/04/163 April 2016 26/03/16 NO MEMBER LIST

View Document

03/04/163 April 2016 REGISTERED OFFICE CHANGED ON 03/04/2016 FROM THE COTTAGE CUPIDS CORNER GREAT WAKERING ESSEX SS3 0AX

View Document

06/08/156 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 26/03/15 NO MEMBER LIST

View Document

21/08/1421 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 26/03/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 26/03/13 NO MEMBER LIST

View Document

18/09/1218 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 26/03/12 NO MEMBER LIST

View Document

08/11/118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 26/03/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 26/03/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TUMUNDILA JAMES KAZUNGA / 26/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD SHIRET / 26/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MIKE HODD / 26/03/2010

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED TUMUNDILA JAMES KAZUNGA

View Document

27/08/0927 August 2009 31/03/09 PARTIAL EXEMPTION

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM THE COTTAGE CUPIDS CORNER GREAT WAKERING ESSEX CC3 0AX

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

21/12/0821 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

26/03/0726 March 2007 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