- Company Overview for MIVI CONSULTING LIMITED (10244694)
- Filing history for MIVI CONSULTING LIMITED (10244694)
- People for MIVI CONSULTING LIMITED (10244694)
- More for MIVI CONSULTING LIMITED (10244694)
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) |
---|---|---|---|
06 Sep 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
25 Aug 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2023 | DS01 | Application to strike the company off the register | |
06 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Sep 2018 | CH01 | Director's details changed for Mrs Victoria Jane Wightman on 20 September 2018 | |
11 Jul 2018 | PSC07 | Cessation of Michael Terry Aveling as a person with significant control on 30 June 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Michael Terry Aveling as a director on 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
28 Jun 2018 | AD01 | Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ United Kingdom to 17 Squirrels Drey Durkar Wakefield WF4 3QF on 28 June 2018 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Victoria Jane Wightman as a person with significant control on 22 June 2016 | |
28 Jun 2017 | PSC01 | Notification of Michael Terry Aveling as a person with significant control on 22 June 2016 | |
22 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-22
|