- Company Overview for MIALDN.COM LIMITED (10403170)
- Filing history for MIALDN.COM LIMITED (10403170)
- People for MIALDN.COM LIMITED (10403170)
- More for MIALDN.COM LIMITED (10403170)
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) |
---|---|---|---|
23 Jul 2024 | AAMD | Amended total exemption full accounts made up to 30 September 2023 | |
01 Jul 2024 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to Eta & Associates Fora Melcombe Place 12 Melcombe Place Marylebone London NW1 6JJ on 1 July 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
17 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Apr 2022 | AD01 | Registered office address changed from 6 Peckleton View Desford Leicester LE9 9QF England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT on 29 April 2022 | |
29 Apr 2022 | PSC04 | Change of details for Mr Ligali Ajibola Ayorinde as a person with significant control on 20 April 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Ligali Ajibola Ayorinde on 20 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Margaret Abo Ayorinde as a director on 20 April 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
27 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 27 July 2020
|
|
27 Jul 2020 | CH01 | Director's details changed for Mr Ligali Ajibola Ayorinde on 16 October 2018 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 March 2017
|
|
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | AD01 | Registered office address changed from 6 6 Peckleton View Desford Leicester LE9 9QF United Kingdom to 6 Peckleton View Desford Leicester LE9 9QF on 9 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Flat 320 Hallmark Court 6 Ursula Gould Way London E14 7FX United Kingdom to 6 6 Peckleton View Desford Leicester LE9 9QF on 8 November 2018 |