- Company Overview for MIH INTERNET (UK) LTD (08649750)
- Filing history for MIH INTERNET (UK) LTD (08649750)
- People for MIH INTERNET (UK) LTD (08649750)
- More for MIH INTERNET (UK) LTD (08649750)
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 Aug 2019 | CH01 | Director's details changed for Mr Serge De Reus on 19 August 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
15 Aug 2018 | CH01 | Director's details changed for Mr Serge De Reus on 5 December 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Group Head of Tax Serge De Reus on 5 December 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
18 Aug 2017 | CH01 | Director's details changed for Stephen Francis Ward on 14 August 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | AP01 | Appointment of Aileen Suin O'toole as a director on 1 October 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
01 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
22 Aug 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
14 Aug 2013 | NEWINC |
Incorporation
|