MIKEVISUALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from 100 Whitby Road Ellesmere Port CH65 0AD United Kingdom to 100 Whitby Road Ellesmere Port CH65 0AD on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from Suite 125 5300 Lakeside Cheadle SK8 3GP England to 100 Whitby Road Ellesmere Port CH65 0AD on 2025-02-27

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Registered office address changed from 5300 Lakeside 5300 Lakeside Cheadle SK8 3GP England to Suite 125 5300 Lakeside Cheadle SK8 3GP on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from Brighton House 273 Wilmslow Road Manchester M14 5JQ England to 5300 Lakeside 5300 Lakeside Cheadle SK8 3GP on 2024-02-26

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA YUEN WAI MA / 18/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHI-HUA GRAY / 18/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHI-HUA GRAY / 18/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 52 ASHBOURNE GARDENS HERTFORD SG13 8BQ UNITED KINGDOM

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 24/10/19 STATEMENT OF CAPITAL GBP 2

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MISS GEORGIA YUEN WAI MA

View Document

11/05/1811 May 2018 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