- Company Overview for MIA WOOD LIMITED (02637641)
- Filing history for MIA WOOD LIMITED (02637641)
- People for MIA WOOD LIMITED (02637641)
- More for MIA WOOD LIMITED (02637641)
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 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
17 Jul 2023 | AD01 | Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to Studio 4 224 Shoreditch High Street London E1 6PJ on 17 July 2023 | |
22 Nov 2022 | AD01 | Registered office address changed from 231 Shoreditch High St London E1 6PJ to Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ on 22 November 2022 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Jessica Ann Lloyd as a person with significant control on 1 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
22 Aug 2022 | CH03 | Secretary's details changed for Jessica Ann Lloyd on 1 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Jessica Ann Lloyd on 1 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Jessica Ann Lloyd on 1 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Jessica Ann Lloyd as a person with significant control on 1 August 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
16 Aug 2021 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 231 Shoreditch High St London E1 6PJ on 16 August 2021 | |
16 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 | |
21 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
14 Aug 2018 | PSC01 | Notification of John Meredyth Wood as a person with significant control on 14 August 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates |