Advanced company searchLink opens in new window

MIKOMMS LTD

Company number 11280662

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)
18 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2025 AA Total exemption full accounts made up to 30 June 2023
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with updates
14 Aug 2024 PSC04 Change of details for Mrs Donna Louisa Jane Whitford as a person with significant control on 9 August 2024
14 Aug 2024 PSC01 Notification of Michael Alan Freeborough as a person with significant control on 9 August 2024
28 Jun 2024 PSC04 Change of details for Mrs Donna Louisa Jane Whitford as a person with significant control on 25 August 2023
26 Jun 2024 PSC04 Change of details for Mrs Donna Louisa Jane Whitford as a person with significant control on 25 August 2023
11 Oct 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
11 Oct 2023 PSC04 Change of details for Mrs Donna Louisa Jane Whitford as a person with significant control on 1 July 2023
09 Aug 2023 AD01 Registered office address changed from , Flat 1 7B Sandown Road, Lake, Sandown, Isle of Wight, PO36 9JL, England to 39 High Street Shanklin Isle of Wight PO37 6JJ on 9 August 2023
20 Jun 2023 AD01 Registered office address changed from , 7 st. Edmunds Walk, Wootton Bridge, Ryde, Isle of Wight, PO33 4JB, England to 39 High Street Shanklin Isle of Wight PO37 6JJ on 20 June 2023
05 Apr 2023 AP01 Appointment of Mr Michael Alan Freeborough as a director on 1 April 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
15 Nov 2022 CH01 Director's details changed for Mrs Donna Louisa Jane Whitford on 4 October 2022
10 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2021
04 Oct 2022 AD01 Registered office address changed from , Hampshire Workspace Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, SO23 9EH to 39 High Street Shanklin Isle of Wight PO37 6JJ on 4 October 2022
13 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2020
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates