Advanced company searchLink opens in new window

MIGHTEE CONSTRUCTION LTD

Company number 11378171

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)
20 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
06 Apr 2022 PSC04 Change of details for Mr Patrick O'driscoll as a person with significant control on 21 February 2022
06 Apr 2022 CH01 Director's details changed for Mr Patrick O'driscoll on 21 February 2022
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
07 Apr 2021 PSC01 Notification of Patrick O'driscoll as a person with significant control on 7 April 2021
07 Apr 2021 PSC07 Cessation of Eugene Cusack as a person with significant control on 7 April 2021
07 Apr 2021 AP01 Appointment of Mr Patrick O'driscoll as a director on 7 April 2021
07 Apr 2021 TM01 Termination of appointment of Eugene Cusack as a director on 7 April 2021
18 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
21 May 2020 CH01 Director's details changed for Mr Eugene Cusack on 21 May 2020
21 May 2020 PSC04 Change of details for Mr Eugene Cusack as a person with significant control on 21 May 2020
18 May 2020 EH02 Elect to keep the directors' residential address register information on the public register
02 May 2020 PSC01 Notification of Eugene Cusack as a person with significant control on 1 April 2020
02 May 2020 PSC07 Cessation of Colm Flaherty as a person with significant control on 1 April 2020
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
15 Dec 2019 TM01 Termination of appointment of Colm Flaherty as a director on 13 December 2019
09 Dec 2019 AP01 Appointment of Mr Eugene Cusack as a director on 9 December 2019
05 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
05 Jun 2019 PSC07 Cessation of Eugene Cusack as a person with significant control on 5 June 2019
05 Jun 2019 TM01 Termination of appointment of Eugene Cusack as a director on 5 June 2019
05 Jun 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 103 High Street Waltham Cross Herts EN8 7AN on 5 June 2019