Advanced company searchLink opens in new window

M. I. G. S. LTD.

Company number 03611333

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)
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
  • GBP 30