MIGHTY GREEN DIRECT LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewAppointment of a voluntary liquidator

View Document

08/10/258 October 2025 NewStatement of affairs

View Document

08/10/258 October 2025 NewResolutions

View Document

03/10/253 October 2025 NewRegistered office address changed from 14 st. James Street London W6 9RW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-10-03

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

28/08/2528 August 2025

View Document

28/08/2528 August 2025

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 14 st. James Street London W6 9RW on 2025-05-07

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

24/01/2524 January 2025 Termination of appointment of Andrej Kuttruf as a director on 2025-01-10

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Notification of Anglo International Group Limited as a person with significant control on 2024-02-06

View Document

06/06/246 June 2024 Cessation of Modern Health Group Limited as a person with significant control on 2024-02-06

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

12/02/2312 February 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-11-04

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

12/10/2212 October 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Notification of Modern Health Group Limited as a person with significant control on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mr Andrej Kuttruf as a director on 2022-01-14

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

15/12/2115 December 2021 Notification of Michael William Balfour as a person with significant control on 2021-12-08

View Document

15/12/2115 December 2021 Notification of Claudia Rose Le Feuvre as a person with significant control on 2021-12-08

View Document

14/12/2114 December 2021 Cessation of Mighty Green Limited as a person with significant control on 2021-12-08

View Document

12/12/2112 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Appointment of Mr Michael William Balfour as a director on 2021-12-08

View Document

09/12/219 December 2021 Notification of Mighty Green Limited as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Cessation of Claudia Le Feuvre as a person with significant control on 2021-12-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 28 TAMWORTH ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DG ENGLAND

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED MIGHTY GREEN COFFEE DIRECT LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA LE FEUVRE

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALFOUR

View Document

29/05/1929 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA LE FEUVRE / 08/05/2019

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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