MI CAPITAL RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Appointment of Mr David Thompson as a director on 2025-07-21 |
21/07/2521 July 2025 New | Appointment of Mr Russell Adrian Naglis as a secretary on 2025-07-21 |
21/07/2521 July 2025 New | Appointment of Mr Matthew Lloyd Timmins as a director on 2025-07-21 |
23/12/2423 December 2024 | Full accounts made up to 2023-12-31 |
30/10/2430 October 2024 | Termination of appointment of Alan Patrick Sheehan as a director on 2024-10-30 |
22/10/2422 October 2024 | Confirmation statement made on 2023-10-02 with no updates |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
09/10/239 October 2023 | Memorandum and Articles of Association |
03/10/233 October 2023 | Registration of charge 086343610002, created on 2023-09-29 |
27/07/2327 July 2023 | Appointment of Mr Duncan John Andrew Milliken as a director on 2023-07-07 |
27/07/2327 July 2023 | Cessation of Andrew Robert Anthony Marris as a person with significant control on 2023-07-07 |
27/07/2327 July 2023 | Cessation of Guy Spencer Tolhurst as a person with significant control on 2023-07-07 |
27/07/2327 July 2023 | Cessation of Indagate Group Ltd as a person with significant control on 2023-07-07 |
27/07/2327 July 2023 | Notification of Regulus Bidco Limited as a person with significant control on 2023-07-07 |
27/07/2327 July 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
27/07/2327 July 2023 | Appointment of Mr Paul Richard Dagley-Morris as a director on 2023-07-07 |
27/07/2327 July 2023 | Appointment of Mr Steve Lomax as a director on 2023-07-07 |
27/07/2327 July 2023 | Registered office address changed from C/O Annette & Co Suite F16 St George's Business Park Castle Road Sittingbourne ME10 3TB England to Financial Research Centre Pegasus Way Haddenham Aylesbury HP17 8LJ on 2023-07-27 |
01/06/231 June 2023 | Satisfaction of charge 086343610001 in full |
21/04/2321 April 2023 | Notification of Indagate Group Ltd as a person with significant control on 2023-04-06 |
21/04/2321 April 2023 | Change of details for Mr Andrew Robert Anthony Marris as a person with significant control on 2023-04-06 |
21/04/2321 April 2023 | Change of details for Indagate Group Ltd as a person with significant control on 2023-04-06 |
21/04/2321 April 2023 | Notification of Guy Spencer Tolhurst as a person with significant control on 2023-04-06 |
21/04/2321 April 2023 | Director's details changed for Mr Guy Spencer Tolhurst on 2023-04-21 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
13/01/2213 January 2022 | Registered office address changed from 175a Randolph Avenue Maida Vale London W9 1DJ England to C/O Annette & Co Suite F16 St George's Business Park Castle Road Sittingbourne ME10 3TB on 2022-01-13 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Registered office address changed from 1-3 Halford Road Richmond London TW10 6AW to 175a Randolph Avenue Maida Vale London W9 1DJ on 2021-06-30 |
25/05/2125 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR GUY SPENCER TOLHURST |
20/05/2020 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086343610001 |
10/03/2010 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ |
05/02/205 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARRIS |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
01/11/181 November 2018 | DIRECTOR APPOINTED MR ALAN PATRICK SHEEHAN |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STELL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
09/10/189 October 2018 | DIRECTOR APPOINTED MR ROBERT CHRISTOPHER STELL |
19/07/1819 July 2018 | PREVSHO FROM 31/08/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
02/03/182 March 2018 | PREVEXT FROM 30/06/2017 TO 31/08/2017 |
02/01/182 January 2018 | PREVSHO FROM 31/08/2017 TO 30/06/2017 |
13/10/1713 October 2017 | CURRSHO FROM 31/08/2018 TO 30/06/2018 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
21/01/1621 January 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
29/09/1529 September 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 2, BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST ENGLAND |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
21/08/1421 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
16/01/1416 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW IRWIN |
29/09/1329 September 2013 | REGISTERED OFFICE CHANGED ON 29/09/2013 FROM ROOMS 2 AND 3 SUITE 25 FOURTH FLOOR, HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1G 0PL GREAT BRITAIN |
26/09/1326 September 2013 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST UNITED KINGDOM |
16/09/1316 September 2013 | COMPANY NAME CHANGED MICAP ALTERNATIVE INVESTMENTS LTD CERTIFICATE ISSUED ON 16/09/13 |
01/08/131 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MI CAPITAL RESEARCH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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