Advanced company searchLink opens in new window

MICEBOOK LIMITED

Company number 08995703

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)
17 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
14 Mar 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
09 Nov 2021 CH01 Director's details changed for Mr Chetan Ratilal Panachand Shah on 9 November 2021
09 Nov 2021 PSC04 Change of details for Mr Chetan Ratilal Panachand Shah as a person with significant control on 14 September 2021
09 Nov 2021 CH01 Director's details changed for Mr Chetan Ratilal Panachand Shah on 14 September 2021
16 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
05 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with updates
06 Jan 2020 CH01 Director's details changed for Mr Sachindev Vinubhai Patel on 6 January 2020
22 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
18 Oct 2019 PSC04 Change of details for Mr Chetan Ratilal Panachand Shah as a person with significant control on 30 September 2019
16 Oct 2019 PSC04 Change of details for Mr Chetan Ratilal Panachand Shah as a person with significant control on 30 September 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,730.09
13 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
18 Feb 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
12 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 1,616.35
12 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2018 AP01 Appointment of Mr Sachindev Vinubhai Patel as a director on 18 July 2018