MIG SECURITY AND EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Miss Alexa Isabella Di-Vincenzo as a director on 2025-07-18

View Document

10/07/2510 July 2025 NewRegistration of charge 051756650006, created on 2025-06-30

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

21/06/2421 June 2024 Appointment of Mr Max Viali Di-Vincenzo as a director on 2024-06-08

View Document

21/06/2421 June 2024 Termination of appointment of Marcus Di-Vincenzo as a director on 2024-06-08

View Document

08/05/248 May 2024 Termination of appointment of Emma Bennett as a secretary on 2024-05-07

View Document

03/05/243 May 2024 Appointment of Mr Marcus Di-Vincenzo as a director on 2024-05-02

View Document

03/05/243 May 2024 Termination of appointment of Joe Mcgough as a secretary on 2024-05-02

View Document

03/05/243 May 2024 Termination of appointment of Joseph James Mcgough as a director on 2024-05-02

View Document

03/05/243 May 2024 Director's details changed for Mr Marcus Di-Vincenzo on 2024-05-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Appointment of Ms Emma Bennett as a secretary on 2023-03-20

View Document

24/02/2324 February 2023 Termination of appointment of Marcus Di-Vincenzo as a director on 2023-02-22

View Document

24/02/2324 February 2023 Appointment of Joseph Mcgough as a director on 2023-02-22

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Change of details for Mr Marcus Di-Vincenzo as a person with significant control on 2019-04-24

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Director's details changed for Mr Marcus Di-Vincenzo on 2020-09-01

View Document

06/08/216 August 2021 Director's details changed for Mr Marcus Di-Vincenzo on 2020-09-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

06/08/216 August 2021 Change of details for Mr Marcus Di-Vincenzo as a person with significant control on 2020-09-01

View Document

06/08/216 August 2021 Change of details for Mr Marcus Di-Vincenzo as a person with significant control on 2020-09-01

View Document

22/06/2122 June 2021 Registered office address changed from 311 Ballards Lane London N12 8LY United Kingdom to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 2021-06-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM MARSH GATE HOUSE ALPHIN BROOK ROAD EXETER DEVON EX2 8TH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARCUS DI-VINCENZO / 06/04/2016

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051756650005

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY COLE

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051756650004

View Document

05/08/155 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS HILARY ANN COLE

View Document

22/08/1422 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM BANK HOUSE 9 ROLLE STREET EXMOUTH DEVON EX8 1HL

View Document

26/07/1226 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED MIG SECURITY LTD CERTIFICATE ISSUED ON 14/03/11

View Document

14/03/1114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DI-VINCENZO / 09/07/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

06/05/056 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 46 ROLLE STREET EXMOUTH DEVON EX8 2SQ

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

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