Advanced company searchLink opens in new window

MIEXACT LIMITED

Company number 01964639

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)
16 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,548
13 Oct 2014 AP03 Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014
13 Oct 2014 TM02 Termination of appointment of Ajay Taneja as a secretary on 10 October 2014
11 Aug 2014 AP01 Appointment of Anthony Martin Foye as a director on 31 July 2014
17 Mar 2014 AA Full accounts made up to 30 June 2013
11 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4,548
28 Nov 2013 AP03 Appointment of Ajay Taneja as a secretary
28 Nov 2013 TM02 Termination of appointment of Richard Cockton as a secretary
15 Feb 2013 AA Full accounts made up to 30 June 2012
24 Dec 2012 AD01 Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012
05 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
19 Mar 2012 AA Full accounts made up to 30 June 2011
07 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
08 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 30 June 2010
05 Oct 2010 TM01 Termination of appointment of Rory Conwell as a director
27 Jul 2010 CH01 Director's details changed for Mr Rory Arthur Conwell on 23 July 2010
26 Feb 2010 CH01 Director's details changed for Neil Edwin Smith on 24 February 2010
18 Feb 2010 CH01 Director's details changed for Mr Rory Arthur Conwell on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Linda Anne Wake on 1 October 2009
17 Feb 2010 CH01 Director's details changed for Neil Edwin Smith on 1 October 2009
17 Feb 2010 CH03 Secretary's details changed for Richard Edward Cockton on 1 October 2009
09 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
01 Dec 2009 AD01 Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009
13 Nov 2009 AA Full accounts made up to 30 June 2009