MIOTIFY LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a members' voluntary winding up

View Document

17/04/2417 April 2024 Liquidators' statement of receipts and payments to 2024-02-15

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

24/02/2224 February 2022 Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-02-24

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Declaration of solvency

View Document

22/02/2222 February 2022 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Termination of appointment of John Mulcahy as a director on 2021-12-17

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

23/11/2123 November 2021 Change of details for Mnl (Mercia) Nominees Limited as a person with significant control on 2021-11-23

View Document

16/11/2116 November 2021 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-16

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

07/11/207 November 2020 PSC'S CHANGE OF PARTICULARS / MS SHEENA MACPHERSON / 07/11/2020

View Document

07/11/207 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SHADFORTH / 07/11/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM ST. STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RU ENGLAND

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MERCIA FUND MANAGEMENT LIMITED / 30/10/2017

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA FUND MANAGEMENT LIMITED

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MULCAHY / 01/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MS SHEENA MACPHERSON / 30/10/2017

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA GROWTH NOMINEES 7 LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 DIRECTOR APPOINTED MR JOHN MULCAHY

View Document

10/12/1810 December 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR IAN SHADFORTH

View Document

12/02/1812 February 2018 30/10/17 STATEMENT OF CAPITAL GBP 1.4262

View Document

09/02/189 February 2018 27/10/17 STATEMENT OF CAPITAL GBP 1.1796

View Document

26/01/1826 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 SUB-DIVISION 27/10/17

View Document

10/11/1710 November 2017 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

08/11/178 November 2017 ADOPT ARTICLES 27/10/2017

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEENA MACPHERSON / 29/02/2016

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/02/164 February 2016 CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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