MIKEY AND MIA LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 2 Steeple Gardens Harlington Dunstable Bedfordshire LU5 6GL United Kingdom to Unit 2 Packhorse Place Kensworth Dunstable LU6 3QL on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from Unit 2 Packhorse Place Kensworth Dunstable LU6 3QL England to Unit 2 1st Floor Packhorse Industrial Estate Kensworth, Dunstable LU6 3QL on 2025-05-12

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Cessation of Carlie Marie Sophia Thomas as a person with significant control on 2024-01-11

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Termination of appointment of Carlie Marie Sophia Thomas as a director on 2023-08-17

View Document

02/06/232 June 2023 Change of details for Mrs Claire Marie Sophia Thomas as a person with significant control on 2023-06-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Notification of Claire Marie Sophia Thomas as a person with significant control on 2022-10-19

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

19/10/2219 October 2022 Appointment of Mrs Carlie Marie Sophia Thomas as a director on 2022-10-19

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

04/03/224 March 2022 Incorporation

View Document


More Company Information