Advanced company searchLink opens in new window

MICON HTI LIMITED

Company number 12026730

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)
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2025 CS01 Confirmation statement made on 1 November 2024 with updates
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2024 CAP-SS Solvency Statement dated 11/08/23
17 Sep 2024 SH06 Cancellation of shares. Statement of capital on 10 August 2023
  • GBP 750.00
17 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Jan 2024 CS01 Confirmation statement made on 1 November 2023 with updates
05 Jan 2024 PSC01 Notification of Marvin Patrick George as a person with significant control on 13 October 2021
05 Jan 2024 PSC07 Cessation of Foundry (Uk) Limited as a person with significant control on 13 October 2021
05 Jan 2024 TM01 Termination of appointment of Daniel Eades as a director on 20 August 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 CS01 Confirmation statement made on 1 November 2022 with no updates
26 Jan 2023 AD01 Registered office address changed from Oldfield & Co Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 26 January 2023
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
05 Nov 2020 PSC07 Cessation of Environ Audio Limited as a person with significant control on 5 November 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
30 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
31 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-31
  • GBP 1,000