MICKSGARAGE.COM UK LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Registered office address changed from Kemp House 152 - 160 Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-19

View Document

06/10/216 October 2021 Director's details changed for Mr Ciaran Crean on 2021-10-01

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

12/07/2112 July 2021 Registered office address changed from Unit 2 Goldthorpe Industrial Estate Commercial Road Goldthorpe Barnsley S63 9BL United Kingdom to Kemp House 152 - 160 Kemp House City Road London EC1V 2NX on 2021-07-12

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORTON

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MICHAEL CREAN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR RICHARD MORTON

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR CIARAN CREAN

View Document

12/04/1612 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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