Advanced company searchLink opens in new window

MIKANA INNOVATIONS LIMITED

Company number 09433245

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
04 Apr 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr Itai Francis Vutabwarova on 30 January 2022
31 Jan 2022 CH01 Director's details changed for Dr Coilin O'dubhghaill on 31 January 2022
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
02 Feb 2021 AP03 Appointment of Mrs Jane Sally Green as a secretary on 2 February 2021
12 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
12 Feb 2020 PSC08 Notification of a person with significant control statement
11 Feb 2020 PSC07 Cessation of Robert Fennell as a person with significant control on 19 June 2017
11 Feb 2020 PSC07 Cessation of Ian Geoffrey Walker as a person with significant control on 19 June 2017
06 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 31/01/2018
24 Sep 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
24 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/02/2020
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 1,596
15 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2017 AA Unaudited abridged accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 January 2016