Advanced company searchLink opens in new window

LOUIS I.MICHAELS LIMITED

Company number 00972573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2018 TM01 Termination of appointment of Kara Michelle Mcculloch as a director on 18 June 2018
05 Jul 2018 TM01 Termination of appointment of Richard Luckham Kennett as a director on 18 June 2018
05 Jul 2018 TM01 Termination of appointment of Arnold Michael Crook as a director on 18 June 2018
05 Jul 2018 TM01 Termination of appointment of Samantha Louise Charlesworth as a director on 18 June 2018
05 Jul 2018 TM01 Termination of appointment of Geoffrey Harold Brown as a director on 18 June 2018
05 Jul 2018 TM01 Termination of appointment of Valerie Anne Chanelle as a director on 18 June 2018
05 Jul 2018 TM01 Termination of appointment of Damian John Crook as a director on 18 June 2018
05 Jul 2018 AP01 Appointment of Danny Cohen as a director on 18 June 2018
05 Jul 2018 PSC07 Cessation of Valerie Anne Chanelle as a person with significant control on 18 June 2018
28 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 AA Group of companies' accounts made up to 25 March 2018
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with no updates
15 Sep 2017 AA Group of companies' accounts made up to 26 March 2017
29 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
30 Sep 2016 AA Group of companies' accounts made up to 27 March 2016
04 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16,664
21 Dec 2015 TM01 Termination of appointment of Geoffrey Martin Pickerill as a director on 18 December 2015
24 Nov 2015 AP01 Appointment of Kara Michelle Mcculloch as a director on 18 November 2015
20 Nov 2015 AP01 Appointment of Valerie Anne Chanelle as a director on 18 November 2015
20 Nov 2015 AP01 Appointment of Samantha Louise Charlesworth as a director on 18 November 2015
20 Nov 2015 AP01 Appointment of Damian John Crook as a director on 18 November 2015
06 Aug 2015 AA Group of companies' accounts made up to 29 March 2015
09 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 16,664
09 Jan 2015 AA Group of companies' accounts made up to 30 March 2014
02 Jan 2015 SH06 Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 16,664