Advanced company searchLink opens in new window

MIKHAEL INVESTMENTS LIMITED

Company number 09142567

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 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
25 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2019 AA01 Current accounting period shortened from 27 December 2018 to 31 December 2017
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 CH01 Director's details changed for Mr Benjamin Mikael Kaminsky on 14 January 2019
20 Dec 2018 AA01 Previous accounting period shortened from 28 December 2017 to 27 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
03 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 31 December 2016
28 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
17 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
27 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
11 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
25 Jul 2016 TM02 Termination of appointment of Hanover Secretaries Limited as a secretary on 7 July 2016
20 May 2016 AA Total exemption small company accounts made up to 31 July 2015
20 May 2016 AD01 Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 20 May 2016
01 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 9,402,870
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 9,402,870.00
27 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 100