Advanced company searchLink opens in new window

MIC GLOBAL SERVICES LIMITED

Company number 06605982

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)
29 Jan 2025 TM01 Termination of appointment of Vijay Vaswani as a director on 29 January 2025
22 Nov 2024 TM01 Termination of appointment of Mark Kevin Campbell as a director on 22 November 2024
12 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
03 May 2024 CERTNM Company name changed microensure (uk) LTD\certificate issued on 03/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-01
05 Apr 2024 CH01 Director's details changed for Mr Henry Alistair Croydon on 1 January 2024
29 Mar 2024 AA Accounts for a small company made up to 31 December 2022
11 Mar 2024 AUD Auditor's resignation
19 Jan 2024 AP01 Appointment of Mr Mark Kevin Campbell as a director on 18 January 2024
19 Jan 2024 AP01 Appointment of Vijay Vaswani as a director on 18 January 2024
12 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
06 Jan 2023 AAMD Amended accounts for a small company made up to 31 December 2021
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 TM01 Termination of appointment of Stephen Philip Cartwright as a director on 5 August 2022
07 Jul 2022 TM01 Termination of appointment of Salil Ravindran as a director on 5 July 2022
05 Jul 2022 AP01 Appointment of Salil Ravindran as a director on 5 July 2022
28 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
13 May 2022 TM01 Termination of appointment of Richard John Leftley as a director on 12 May 2022
12 May 2022 AP01 Appointment of Mr Henry Alistair Croydon as a director on 12 May 2022
30 Dec 2021 AA Accounts for a small company made up to 31 December 2020
06 Nov 2021 AD01 Registered office address changed from Parker Court Knapplane Cheltenham Gloucestershire GL50 3QJ to The Limes Bayshill Road Cheltenham GL50 3AW on 6 November 2021
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 26 June 2019 with no updates