MIGHTYMIDGET LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/07/2526 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

26/06/2526 June 2025 Registered office address changed from Broadway House 24 Bedhampton Road North End Portsmouth PO2 7JY United Kingdom to Priory View 21 Priory View Victoria Road North Portsmouth Hampshire PO5 1AN on 2025-06-26

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/10/246 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

14/07/2414 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

01/07/231 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

06/01/206 January 2020 COMPANY NAME CHANGED HOMECARE HAMPSHIRE LTD CERTIFICATE ISSUED ON 06/01/20

View Document

06/01/206 January 2020 SECRETARY APPOINTED MR JOHN KENTON BROADWAY

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS LISETTE JIMENEZ BROADWAY

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 4 PRUNELLA PLACE TILLER ROAD WATERLOOVILLE HAMPSHIRE PO7 7BN ENGLAND

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISETTE JIMENEZ BROADWAY

View Document

06/01/206 January 2020 CESSATION OF PETER LEE AS A PSC

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROMMEL NASE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LEE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHANDA LEE

View Document

07/10/197 October 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