MIKESMOOD INVESTMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/08/2519 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Micro company accounts made up to 2023-04-05 |
| 20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
| 20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 15/12/2315 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-05 |
| 05/12/235 December 2023 | Change of details for David James Moody as a person with significant control on 2023-11-19 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-11-19 with updates |
| 04/12/234 December 2023 | Change of details for David James Moody as a person with significant control on 2023-11-19 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 13/03/2313 March 2023 | Micro company accounts made up to 2022-04-05 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-11-19 with updates |
| 24/11/2224 November 2022 | Second filing of Confirmation Statement dated 2020-11-24 |
| 20/01/2220 January 2022 | Confirmation statement made on 2021-11-19 with no updates |
| 24/11/2024 November 2020 | 19/11/20 Statement of Capital gbp 100 |
| 06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
| 13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
| 27/11/1827 November 2018 | SUB-DIVISION 31/10/18 |
| 21/11/1821 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JAYNE MOODY |
| 21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STUART MOODY / 06/11/2018 |
| 21/11/1821 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES MOODY |
| 13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 09/12/159 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
| 03/09/153 September 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 17/12/1417 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
| 10/12/1310 December 2013 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
| 05/12/135 December 2013 | 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