MICHAELIS BOYD HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Alexander Maximilian John Michaelis on 2025-04-30

View Document

01/05/251 May 2025 Change of details for Mr Alexander Maximilian John Michaelis as a person with significant control on 2025-04-30

View Document

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

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Director's details changed for The Honourable Timothy Iain Boyd on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/06/1815 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 9940.00

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MAXIMILIAN JOHN MICHAELIS / 10/04/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE TIMOTHY IAIN BOYD / 10/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MAXIMILIAN JOHN MICHAELIS / 02/04/2016

View Document

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

27/05/1527 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY MARCO KAMMERLANDER

View Document

03/02/153 February 2015 ADOPT ARTICLES 11/12/2014

View Document

03/02/153 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR MARCO KAMMERLANDER

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MICHAELIS

View Document

25/04/1325 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/129 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1226 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/1117 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE TIMOTHY IAIN BOYD / 14/04/2011

View Document

06/04/116 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM, 9B LADBROKE GROVE, LONDON, W11 3BD

View Document

04/08/104 August 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MICHAELIS / 13/03/2009

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MICHAELIS / 13/03/2009

View Document

04/03/094 March 2009 GBP IC 10199.01/10149.01 31/12/08 GBP SR [email protected]=50

View Document

11/02/0911 February 2009 BUY SHARE FROM CAROLINE SPENCER SUM OF £50 31/12/2008

View Document

18/11/0818 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0825 April 2008 ALTER ARTICLES 03/04/2008

View Document

22/04/0822 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED THE HONOURABLE TIMOTHY IAIN BOYD

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY APPOINTED ALEX MICHAELIS

View Document

13/03/0813 March 2008 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