- Company Overview for MIF HOLDINGS LIMITED (10140440)
- Filing history for MIF HOLDINGS LIMITED (10140440)
- People for MIF HOLDINGS LIMITED (10140440)
- More for MIF HOLDINGS LIMITED (10140440)
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) |
---|---|---|---|
28 Apr 2020 | CH01 | Director's details changed for Mr James Anthony Kimber on 19 December 2019 | |
02 Mar 2020 | CH01 | Director's details changed for Mr James Christopher Dyckhoff on 1 February 2020 | |
04 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr James Anthony Kimber as a director on 19 December 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr James Christopher Dyckhoff on 3 August 2018 | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mr James Christopher Dyckhoff on 3 August 2018 | |
14 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2018
|
|
01 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
27 Feb 2018 | AP01 | Appointment of Mr James Christopher Dyckhoff as a director on 19 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Richard Abel as a director on 19 February 2018 | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
17 Oct 2017 | AP03 | Appointment of Ms Danielle Cherie Shoemark as a secretary on 9 October 2017 | |
29 Aug 2017 | TM02 | Termination of appointment of Anna Louise Mcgee as a secretary on 22 August 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
06 Feb 2017 | TM02 | Termination of appointment of Ambant Underwriting Services Limited as a secretary on 5 February 2017 | |
06 Feb 2017 | AP03 | Appointment of Helen Louise Everitt as a secretary on 5 February 2017 | |
06 Feb 2017 | AP03 | Appointment of Anna Louise Mcgee as a secretary on 5 February 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from C/O Ambant Underwriting Services Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 6 February 2017 | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | AP01 | Appointment of Mr Christopher Stewart Butcher as a director on 12 August 2016 | |
16 Aug 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
04 Aug 2016 | AP01 | Appointment of Mr Leigh Peter Harrison as a director on 4 August 2016 |