Advanced company searchLink opens in new window

MI3 LIMITED

Company number 05778266

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)
20 Apr 2018 PSC01 Notification of Ian Stuart Thompson as a person with significant control on 31 December 2017
17 Apr 2018 TM01 Termination of appointment of Ian Mclaughlin as a director on 31 December 2017
21 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 27/07/2017
13 Sep 2017 AA Audited abridged accounts made up to 31 December 2016
22 Aug 2017 MR04 Satisfaction of charge 2 in full
13 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 500,100
25 Aug 2015 AA Accounts for a small company made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 500,100
17 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 500,100
17 Apr 2014 AA Accounts for a small company made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 500,100
11 Oct 2013 AP01 Appointment of Michael Troendle as a director
04 Oct 2013 AP01 Appointment of Mark Green as a director
24 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2013 AA Accounts for a small company made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
08 May 2012 AA Accounts for a small company made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
04 Apr 2012 AP01 Appointment of Andrew David Erasmus as a director
03 Jan 2012 TM01 Termination of appointment of Andrew Heath as a director
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders