- Company Overview for MIKOMMS LTD (11280662)
- Filing history for MIKOMMS LTD (11280662)
- People for MIKOMMS LTD (11280662)
- More for MIKOMMS LTD (11280662)
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 |