Advanced company searchLink opens in new window

MICTON LIMITED

Company number 03273727

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 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
07 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 30 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
15 Feb 2016 AP01 Appointment of Mr William Edward Justice as a director on 15 February 2016
15 Feb 2016 TM01 Termination of appointment of Dennis Raymond Cook as a director on 15 February 2016
22 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Birchin Court 20 Birchin Lane London EC3V 9DJ on 9 June 2015
22 Jan 2015 TM01 Termination of appointment of Sean Lee Hogan as a director on 22 January 2015
22 Jan 2015 AP01 Appointment of Mr Dennis Raymond Cook as a director on 22 January 2015
22 Jan 2015 AP04 Appointment of City Secretaries Limited as a secretary on 22 January 2015
22 Jan 2015 TM01 Termination of appointment of Kappa Directors Limited as a director on 22 January 2015
22 Jan 2015 TM02 Termination of appointment of L.G.Secretaries Limited as a secretary on 22 January 2015
23 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 AP01 Appointment of Sean Lee Hogan as a director on 22 July 2014
22 Jul 2014 TM01 Termination of appointment of Nira Amar as a director on 22 July 2014
23 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
29 May 2013 CH01 Director's details changed for Ms Nira Amar on 29 May 2013
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off