- Company Overview for MI LIFE INVESTMENT LIMITED (08544649)
- Filing history for MI LIFE INVESTMENT LIMITED (08544649)
- People for MI LIFE INVESTMENT LIMITED (08544649)
- More for MI LIFE INVESTMENT LIMITED (08544649)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
21 Aug 2024 | AA | Micro company accounts made up to 29 November 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 29 November 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 29 November 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 29 November 2020 | |
18 Feb 2021 | PSC04 | Change of details for Mrs Rahima Dakri as a person with significant control on 10 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mrs Rahima Dakri on 10 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 29 November 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 29 November 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
20 Feb 2019 | PSC01 | Notification of Yunus Ali Adam as a person with significant control on 30 April 2018 | |
20 Feb 2019 | PSC04 | Change of details for Mrs Rahima Dakri as a person with significant control on 30 April 2018 | |
29 Aug 2018 | AA | Micro company accounts made up to 29 November 2017 | |
29 Jan 2018 | PSC04 | Change of details for Ms Rahima Dakri as a person with significant control on 13 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
29 Jan 2018 | CH01 | Director's details changed for Ms Rahima Dakri on 13 January 2018 | |
27 Nov 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
03 Nov 2017 | AD01 | Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 3 November 2017 | |
30 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates |