- Company Overview for MIES INTERNATIONAL LIMITED (01261687)
- Filing history for MIES INTERNATIONAL LIMITED (01261687)
- People for MIES INTERNATIONAL LIMITED (01261687)
- Charges for MIES INTERNATIONAL LIMITED (01261687)
- More for MIES INTERNATIONAL LIMITED (01261687)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Feb 2024 | AD01 | Registered office address changed from Unit B Vanguard Wilnecote Tamworth Staffordshire B77 5DY to Unit C Norman Court Ivanhoe Business Park Ashby-De-La-Zouch LE65 2UZ on 7 February 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
25 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2023 | MA | Memorandum and Articles of Association | |
13 Oct 2023 | PSC02 | Notification of Mies International Trustees Ltd as a person with significant control on 12 October 2023 | |
13 Oct 2023 | PSC07 | Cessation of Philip Eaton as a person with significant control on 12 October 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2023 | MR04 | Satisfaction of charge 012616870005 in full | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | AP01 | Appointment of Mr Neel Vickram Ratti as a director on 1 July 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | AP01 | Appointment of Miss Claire Louise Thompson as a director on 6 March 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
02 Aug 2017 | TM01 | Termination of appointment of Anthony Derek Davison as a director on 1 August 2017 |