MIB AUTOTECNIQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/07/2010 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O BMN ACCOUNTS LTD BASEPOINT BROMSGROVE ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BELL / 01/06/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK BELL / 11/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JE UNITED KINGDOM

View Document

28/03/1228 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM C/O BMN ACCOUNTS LTD AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JE ENGLAND

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK BELL / 27/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 8 COLEMEADOW ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9PB

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BELL / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MARK BELL

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED DERRYGOLD LTD CERTIFICATE ISSUED ON 18/03/09

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information