MIH GROUP LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Registered office address changed from 4 Ribston Close Shenley Radlett WD7 9JW England to 3 Roughwood Close Watford Herts WD17 3HN on 2022-01-24

View Document

21/01/2221 January 2022 Secretary's details changed for Mr Richard James Packman on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr Richard James Packman as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Richard James Packman on 2022-01-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/12/2028 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/12/1930 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

14/12/1814 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

13/10/1713 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 COMPANY NAME CHANGED VIEWMY LTD CERTIFICATE ISSUED ON 10/11/16

View Document

12/05/1612 May 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 4 RIBSTON CLOSE SHENLEY HERTS WD7 9JW ENGLAND

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN WILKERSON / 26/04/2016

View Document

22/01/1622 January 2016 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