Advanced company searchLink opens in new window

MIKARO LIMITED

Company number 04003528

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)
05 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 May 2015 CH03 Secretary's details changed for Mr Nigel Barry Green on 15 October 2014
12 May 2015 CH01 Director's details changed for Mr Nigel Barry Green on 15 October 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
15 May 2014 CH03 Secretary's details changed for Mr Nigel Barry Green on 1 March 2013
03 Feb 2014 MR01 Registration of charge 040035280010
03 Feb 2014 MR01 Registration of charge 040035280011
18 Dec 2013 MR01 Registration of charge 040035280008
18 Dec 2013 MR01 Registration of charge 040035280009
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Mr Nigel Barry Green on 1 March 2013
22 May 2013 CH01 Director's details changed for Mr Nigel Barry Green on 1 March 2013
05 Apr 2013 TM01 Termination of appointment of Marie Green as a director