Advanced company searchLink opens in new window

MIALDN.COM LIMITED

Company number 10403170

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)
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
  • GBP 100
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
  • GBP 75.00
15 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The " ancillary documents 07/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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