Advanced company searchLink opens in new window

MIGALOO LTD

Company number 12185670

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)
14 Sep 2022 CH01 Director's details changed for Mr Tom Shields on 14 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Peter Trevor Godfrey Phillips on 14 September 2022
14 Sep 2022 AD01 Registered office address changed from Suite 40-41 24 Southwark Street London SE1 1TY England to Suite 27-29 the Hop Exchange 24 Southwark Street London SE1 1TY on 14 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Felix Jonathan Daniel Tanzer on 13 September 2022
08 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 1,659
11 Feb 2022 AP01 Appointment of Mr William Roseff as a director on 3 September 2019
11 Feb 2022 AP01 Appointment of Mr Tom Shields as a director on 3 September 2019
11 Feb 2022 AP01 Appointment of Mr Peter Trevor Godfrey Phillips as a director on 3 September 2019
24 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
24 Sep 2021 CH01 Director's details changed for Mr Edmund Louis Caldecott on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Felix Jonathan Daniel Tanzer on 24 September 2021
15 Feb 2021 AA Micro company accounts made up to 30 September 2020
15 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2019
  • GBP 900
19 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with updates
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 1,580
16 Sep 2020 AP01 Appointment of Mr Felix Jonathan Daniel Tanzer as a director on 1 October 2019
15 Aug 2020 CC04 Statement of company's objects
05 Jun 2020 PSC04 Change of details for Mr Edmund Louis Caldecott as a person with significant control on 28 February 2020
05 Jun 2020 PSC04 Change of details for Mr Edmund Louis Caldecott as a person with significant control on 30 September 2019
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 1,050
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,555
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 900
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/21
03 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-03
  • GBP 20