MIKO ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Confirmation statement made on 2024-11-22 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-30 |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Resolutions |
09/07/249 July 2024 | Statement of capital following an allotment of shares on 2024-06-27 |
09/07/249 July 2024 | Resolutions |
15/04/2415 April 2024 | Confirmation statement made on 2023-11-22 with updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Memorandum and Articles of Association |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-30 |
05/06/235 June 2023 | Appointment of Mrs Jacqueline King as a director on 2023-06-05 |
05/06/235 June 2023 | Appointment of Mr Andrew Davison as a director on 2023-06-05 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
09/01/239 January 2023 | Appointment of Mr Hugh William Holmes Mongan as a director on 2023-01-09 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-30 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-14 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-12-30 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | 11/10/18 STATEMENT OF CAPITAL GBP 400 |
25/10/1825 October 2018 | 11/10/18 STATEMENT OF CAPITAL GBP 396 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 46 CUTHBERT COURT BEDE TRADING ESTATE JARROW TYNE AND WEAR NE32 3HG |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/10/1523 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/11/1426 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/11/1327 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/10/1119 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONGAN / 06/01/2010 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MONGAN / 06/01/2010 |
19/08/0919 August 2009 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM POTTER STREET WILLINGTON QUAY WALLSEND TYNE & WEAR NE28 6TZ |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/03/0825 March 2008 | COMPANY NAME CHANGED IK METAL LIMITED CERTIFICATE ISSUED ON 27/03/08 |
14/11/0714 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/11/069 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/01/0519 January 2005 | S80A AUTH TO ALLOT SEC 10/12/04 |
09/11/049 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED |
11/03/0411 March 2004 | DIRECTOR RESIGNED |
15/05/0315 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/04/0329 April 2003 | DIRECTOR RESIGNED |
04/12/024 December 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
22/04/0222 April 2002 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: STONEYGATE LANE FELLING GATESHEAD TYNE & WEAR NE10 0HJ |
06/02/026 February 2002 | REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
26/01/0226 January 2002 | NEW SECRETARY APPOINTED |
26/01/0226 January 2002 | SECRETARY RESIGNED |
26/01/0226 January 2002 | DIRECTOR RESIGNED |
26/01/0226 January 2002 | NEW DIRECTOR APPOINTED |
26/01/0226 January 2002 | NEW DIRECTOR APPOINTED |
26/01/0226 January 2002 | NEW DIRECTOR APPOINTED |
26/01/0226 January 2002 | NEW SECRETARY APPOINTED |
25/01/0225 January 2002 | COMPANY NAME CHANGED DYNAMICACE LIMITED CERTIFICATE ISSUED ON 25/01/02 |
16/10/0116 October 2001 | 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