MIKADA SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/09/2526 September 2025 New | Change of details for Mr Mike Adam as a person with significant control on 2024-03-22 |
| 26/09/2526 September 2025 New | Notification of Songul Adams as a person with significant control on 2024-03-22 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/09/2126 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/12/2020 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 23/09/1823 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE ADAM |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/09/1626 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
| 22/02/1622 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/07/1519 July 2015 | 31/12/14 TOTAL EXEMPTION FULL |
| 22/04/1522 April 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/09/147 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
| 17/03/1417 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
| 09/03/139 March 2013 | REGISTERED OFFICE CHANGED ON 09/03/2013 FROM 5 SPOONBILL CLOSE, REST BAY PORTHCAWL MID GLAMORGAN CF36 3UR |
| 09/03/139 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/08/1226 August 2012 | 31/12/11 TOTAL EXEMPTION FULL |
| 07/03/127 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 03/04/113 April 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 07/03/117 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 02/03/102 March 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 18/02/1018 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES ADAMS / 01/10/2009 |
| 03/04/093 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 04/03/094 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 02/04/082 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 2 TY CANOL NOTTAGE PORTHCAWL GLAMORGAN |
| 19/02/0819 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 12/04/0712 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 12/04/0712 April 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
| 02/04/072 April 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 28 WOOLFORD CLOSE WINCHESTER HAMPSHIRE SO22 4DN |
| 02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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