Advanced company searchLink opens in new window

MIKALI SAPANI LIMITED

Company number 14752388

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)
27 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with updates
14 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
03 Apr 2024 AP01 Appointment of Ryan Omwakwe Gwynne Harries as a director on 1 April 2024
02 Apr 2024 TM01 Termination of appointment of Anna Beatrice Iris Rump as a director on 1 April 2024
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
31 Mar 2024 CH01 Director's details changed for Mrs Anna Beatrice Iris Rump on 27 March 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
25 Mar 2024 TM01 Termination of appointment of Harry Marston Whitcher as a director on 21 March 2024
17 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
09 Jan 2024 PSC07 Cessation of Anna Beatrice Iris Rump as a person with significant control on 9 January 2024
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
10 Dec 2023 PSC01 Notification of Anna Beatrice Iris Rump as a person with significant control on 1 December 2023
23 Nov 2023 CH01 Director's details changed for Ms Mikali Brenda Elizabeth Sapani on 21 November 2023
07 Nov 2023 PSC07 Cessation of Anna Beatrice Iris Rump as a person with significant control on 6 November 2023
02 Nov 2023 AP01 Appointment of Mr Harry Marston Whitcher as a director on 1 November 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
05 Oct 2023 AD01 Registered office address changed from 8 Blackthorn Close Norwich Norfolk NR6 6DR England to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 5 October 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
22 Sep 2023 AD01 Registered office address changed from 1 the Mews Little Brunswick Street Huddersfield HD1 5JL England to 8 Blackthorn Close Norwich Norfolk NR6 6DR on 22 September 2023
22 Sep 2023 PSC01 Notification of Anna Beatrice Iris Rump as a person with significant control on 22 September 2023
22 Sep 2023 AP01 Appointment of Mrs Anna Beatrice Iris Rump as a director on 14 September 2023
20 Jun 2023 TM01 Termination of appointment of Hilda Nkirote Moja as a director on 19 June 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates