- Company Overview for MIH ECOMMERCE (UK) LIMITED (10513212)
- Filing history for MIH ECOMMERCE (UK) LIMITED (10513212)
- People for MIH ECOMMERCE (UK) LIMITED (10513212)
- More for MIH ECOMMERCE (UK) LIMITED (10513212)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
17 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Stephen Francis Ward as a director on 31 December 2023 | |
02 Jan 2024 | AP01 | Appointment of David Glyndwr Tudor as a director on 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
15 Mar 2021 | CH01 | Director's details changed for Mr Stephen Francis Ward on 11 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
04 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
02 Jan 2020 | PSC05 | Change of details for Prosus N.V. as a person with significant control on 12 December 2019 | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Oct 2019 | PSC02 | Notification of Prosus N.V. as a person with significant control on 11 September 2019 | |
23 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
21 Aug 2019 | CH01 | Director's details changed for Mr Stephen Francis Ward on 19 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Serge De Reus on 19 August 2019 | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
15 Aug 2018 | CH01 | Director's details changed for Group Head of Tax Serge De Reus on 5 December 2017 |