Advanced company searchLink opens in new window

MIKA INVESTMENTS LTD.

Company number 06268435

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)
14 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Michael Earl on 1 October 2009
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
02 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
04 Feb 2010 AP01 Appointment of David Trenton as a director
26 Oct 2009 AD01 Registered office address changed from Suite 5, 2Nd Floor Viking House, Lodge Lane Daneholes Roundabout, Grays Essex RM16 2XE on 26 October 2009
12 Jun 2009 363a Return made up to 04/06/09; full list of members
01 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
26 Aug 2008 363a Return made up to 04/06/08; full list of members
24 Jun 2008 288b Appointment terminated secretary fe corporate services LTD
24 Jun 2008 288b Appointment terminated director fe nominee directors LTD
24 Jun 2008 288a Secretary appointed sherri ellison
24 Jun 2008 288a Director appointed michael earl
20 Mar 2008 CERTNM Company name changed plumbdec LTD\certificate issued on 25/03/08
04 Jun 2007 NEWINC Incorporation