- Company Overview for MICTON LIMITED (03273727)
- Filing history for MICTON LIMITED (03273727)
- People for MICTON LIMITED (03273727)
- More for MICTON LIMITED (03273727)
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
|
|
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
|
|
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
|
|
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
|
|
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 |