MIH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Change of details for Mr Ismail Mohammad as a person with significant control on 2025-01-19 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-19 with updates |
31/01/2531 January 2025 | Director's details changed for Mr Ismail Mohammad on 2025-01-19 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
25/10/2425 October 2024 | Change of details for Mr Ismail Mohammad as a person with significant control on 2024-10-25 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/11/232 November 2023 | Micro company accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 45-49 THE BASEMENT, GOODMAYES HOUSE GOODMAYES ROAD ILFORD ESSEX IG3 9UF ENGLAND |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 46 KENSINGTON AVENUE LONDON E12 6NP |
05/02/165 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL MOHAMMAD / 25/05/2013 |
13/02/1513 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 161 ROSEBERY AVENUE LONDON E12 6PT UNITED KINGDOM |
25/03/1425 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL MOHAMMAD / 25/03/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/02/1321 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/03/121 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
01/03/121 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ISMAIL MOHAMMAD / 01/02/2012 |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL MOHAMMAD / 01/02/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 20 NEALE COURT BERENGERS PLACE DAGENHAM ESSEX RM9 4PS ENGLAND |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/03/1120 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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