Advanced company searchLink opens in new window

MIES INTERNATIONAL LIMITED

Company number 01261687

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)
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
  • RES13 ‐ Directors actions and decisions in relation to share purchase agreement be authorised, ratified and approved. 12/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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