THE MICAH NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Termination of appointment of Arnold David Boul as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Arnold David Boul as a secretary on 2025-05-12

View Document

24/03/2524 March 2025 Appointment of Dr Winnie Fung as a director on 2025-03-10

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of Ruth Elizabeth Valerio as a director on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Appointment of Mrs Miriam Diordre Bhadra Croos Moraes as a director on 2024-03-12

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of Guillaume Hermanus Odendaal as a director on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Termination of appointment of Alia Abboud as a director on 2023-09-14

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Appointment of Dr Alia Abboud as a director on 2019-01-11

View Document

22/06/2322 June 2023 Termination of appointment of Kennedy Dhanabalan as a director on 2023-03-09

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Appointment of Mr Eu Lee Chng as a director on 2021-09-29

View Document

28/03/2228 March 2022 Appointment of Mr Philip John Wilkerson as a director on 2022-03-10

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Notification of a person with significant control statement

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHANTAL TEHE-YOA

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS RUTH ELIZABETH VALERIO

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WESTLAKE

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRACIELA DE CELIS

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 18/02/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR DAVID WESTLAKE

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MS ERIKA LUZ IZQUIERDO PAIVA

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR SAMI DIPASQUALE

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED DR GUILLAUME HERMANUS ODENDAAL

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MRS ANNET FLORENCE SOOBI MUSUYA

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED REV KENNEDY DHANABALAN

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O C/O ACUMEN CRAVEN HOUSE LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE BLOMBERG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED COMMISSIONER MARGARET CHRISTINE MACMILLAN

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROSHAN MENDIS

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FROST

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARNIX NEIMEIJER

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ISAAC ANGUYO

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR ROLANDO PEREZ

View Document

10/03/1510 March 2015 18/02/15 NO MEMBER LIST

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR LOIDA ESPINOZA

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RYSKAMP

View Document

12/08/1412 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 18/02/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED DR ARNOLD DAVID BOUL

View Document

01/08/131 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DR ARNOLD DAVID BOUL / 06/03/2013

View Document

16/04/1316 April 2013 18/02/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE BLOMBERG / 06/03/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC JAFFER ANGUYO / 06/03/2013

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COLLINS

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALFONSO WIELAND YTURRILAGA

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR DINO TOUTHANG

View Document

15/10/1215 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED CHANTAL TEHE-YOA

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED GRACIELA BEATRIZ DE CELIS

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR MATTHEW FONTAINE MAURY

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MARNIX THEODOOR NEIMEIJER

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED ISAAC JAFFER ANGUYO

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED ROSHAN HARINDRA MENDIS

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED ADRIENNE BLOMBERG

View Document

29/02/1229 February 2012 18/02/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM UNIT 4K 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP

View Document

02/08/112 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED LOIDA AZUCENA CARRIEL ESPINOZA

View Document

15/04/1115 April 2011 18/02/11 NO MEMBER LIST

View Document

23/07/1023 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSO FELIPE WIELAND YTURRILAGA / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RYSKAMP / 12/03/2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATSON NETHA

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY COLLINS / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV DINO LUNKHOSEI TOUTHANG / 12/03/2010

View Document

12/03/1012 March 2010 18/02/10 NO MEMBER LIST

View Document

11/10/0911 October 2009 31/12/08 PARTIAL EXEMPTION

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR TESFAYE YACOB

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ARNOLD BOUL / 31/07/2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRADBURY

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

17/06/0817 June 2008 31/12/07 PARTIAL EXEMPTION

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 DIRECTOR APPOINTED PATSON PENSON NETHA

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MATTHEW FROST

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ANDREW RYSKAMP

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: ANTHONY COLLINS SOLICITORS ST PHILIP'S GATE, 5 WATERLOO ST BIRMINGHAM WEST MIDLANDS, B2 5PG

View Document

06/04/046 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/044 March 2004 ANNUAL RETURN MADE UP TO 18/02/04

View Document

05/04/035 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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