MIF I NOMINEE LTD

Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 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

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 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 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

19/01/2419 January 2024 Accounts for a small company made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from 57-59 Haymarket London SW1Y 4QX to 33 Cavendish Square London W1G 0PW on 2023-03-22

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES REYNOLDS / 30/06/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY KNIGHT / 30/06/2014

View Document

03/09/143 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
LION HOUSE RED LION STREET
LONDON
WC1R 4GB
ENGLAND

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
57-59 HAYMARKET
LONDON
SW1Y 4QX
ENGLAND

View Document

12/03/1412 March 2014 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
15 BURY WALK
LONDON
SW3 6QD
UNITED KINGDOM

View Document

02/08/132 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