- Company Overview for M. I. G. S. LTD. (03611333)
- Filing history for M. I. G. S. LTD. (03611333)
- People for M. I. G. S. LTD. (03611333)
- More for M. I. G. S. LTD. (03611333)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 May 2021 | PSC04 | Change of details for Mr Marcus John Etherington as a person with significant control on 7 May 2021 | |
13 May 2021 | PSC07 | Cessation of Doreen Elizabeth Etherington as a person with significant control on 7 May 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
04 Sep 2017 | PSC01 | Notification of Doreen Elizabeth Etherington as a person with significant control on 6 April 2016 | |
04 Sep 2017 | PSC01 | Notification of Marcus John Etherington as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Oct 2016 | TM02 | Termination of appointment of Berry Registrars Limited as a secretary on 14 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from The Coach House Beacon Mews Dormansland Surrey RH7 6NN to 298 High Street Dorking Surrey RH4 1QX on 12 January 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|