Advanced company searchLink opens in new window

MIA WOOD LIMITED

Company number 02637641

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 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