Advanced company searchLink opens in new window

MI-IDEA LIMITED

Company number 10438256

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)
24 Nov 2020 AD02 Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
22 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
14 May 2020 AA Accounts for a small company made up to 30 September 2019
29 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
30 Jul 2019 MA Memorandum and Articles of Association
30 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2019 MR01 Registration of charge 104382560001, created on 5 July 2019
05 Apr 2019 AA Full accounts made up to 30 September 2018
20 Dec 2018 CH01 Director's details changed for Thomas Peter Renn on 23 December 2016
30 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
13 Sep 2018 AP01 Appointment of Ms Kate Victoria Lawlor as a director on 13 September 2018
13 Sep 2018 TM01 Termination of appointment of Kevin James Crotty as a director on 13 September 2018
14 Jun 2018 PSC05 Change of details for Manchester Science Partnerships Limited as a person with significant control on 29 May 2018
14 Jun 2018 AA Full accounts made up to 30 September 2017
29 May 2018 AD01 Registered office address changed from Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE United Kingdom to Union Albert Square Manchester M2 6LW on 29 May 2018
02 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
02 Nov 2017 PSC02 Notification of Manchester Science Partnerships Limited as a person with significant control on 9 December 2016
02 Nov 2017 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 9 November 2016
19 Sep 2017 AP01 Appointment of Mr Kevin James Crotty as a director on 12 September 2017
19 Sep 2017 TM01 Termination of appointment of Andrew John Allan as a director on 12 September 2017
16 Jan 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE on 16 January 2017
10 Jan 2017 TM01 Termination of appointment of Inhoco Formations Limited as a director on 23 December 2016
10 Jan 2017 AP01 Appointment of Thomas Peter Renn as a director on 23 December 2016
10 Jan 2017 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 23 December 2016
10 Jan 2017 TM01 Termination of appointment of a G Secretarial Limited as a director on 23 December 2016