Advanced company searchLink opens in new window

MIHOME GLOBAL LIMITED

Company number 07003227

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)
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2024 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 6 June 2024
04 Jan 2024 CH01 Director's details changed for Mr Kenneth William Dytor on 4 January 2024
04 Jan 2024 PSC04 Change of details for Kenneth William Dytor as a person with significant control on 4 January 2024
24 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with updates
11 May 2023 CH01 Director's details changed for Mr Kenneth William Dytor on 11 May 2023
11 May 2023 PSC04 Change of details for Kenneth William Dytor as a person with significant control on 11 May 2023
13 Feb 2023 AD01 Registered office address changed from 95 Jermyn Street London SW1Y 6JE England to 37 Warren Street London W1T 6AD on 13 February 2023
11 Nov 2022 AA Accounts for a dormant company made up to 31 August 2022
28 Oct 2022 CH01 Director's details changed for Mr Kenneth William Dytor on 27 October 2022
28 Oct 2022 PSC04 Change of details for Kenneth William Dytor as a person with significant control on 27 October 2022
05 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
26 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 30 August 2020
18 Dec 2020 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 95 Jermyn Street London SW1Y 6JE on 18 December 2020
07 Sep 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
23 Jun 2020 PSC04 Change of details for Kenneth William Dytor as a person with significant control on 16 July 2018
30 Apr 2020 CH01 Director's details changed for Mr Kenneth William Dytor on 29 April 2020
27 Nov 2019 AA Accounts for a dormant company made up to 30 August 2019
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
10 Sep 2019 PSC04 Change of details for Kenneth William Dytor as a person with significant control on 6 April 2016
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2019 CH01 Director's details changed for Mr Kenneth William Dytor on 16 July 2018