MIF I CIP (GP) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Registered office address changed from C/O Saffery Champness Edinburgh Quay Fountainbridge Edinburgh EH3 9BA to Saffery Llp Level 4 9 Haymarket Square Edinburgh EH3 8RY on 2024-11-12

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Oliver Smith on 2024-07-18

View Document

07/05/247 May 2024 Director's details changed for Mr Charles Henry Knight on 2024-04-15

View Document

07/05/247 May 2024 Director's details changed for Mr Oliver Smith on 2024-04-15

View Document

12/04/2412 April 2024 Appointment of Mr Oliver Smith as a director on 2024-04-01

View Document

11/04/2411 April 2024 Termination of appointment of David James Reynolds as a director on 2024-03-31

View Document

16/01/2416 January 2024 Full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES REYNOLDS / 30/06/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY KNIGHT / 30/06/2014

View Document

04/11/144 November 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE MIDLOTHIAN EDINBURGH EH3 9AG UNITED KINGDOM

View Document

20/08/1320 August 2013 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