Advanced company searchLink opens in new window

MICONEX LTD.

Company number SC430741

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)
19 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 1,480
08 Sep 2023 AA Micro company accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
06 Mar 2023 MR04 Satisfaction of charge SC4307410001 in full
27 Jan 2023 AP01 Appointment of Mr David O'neil as a director on 1 January 2023
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
19 Apr 2022 AP01 Appointment of Mr Alasdair Iain Mcgill as a director on 1 April 2022
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 AD01 Registered office address changed from 4 King Edward Street Perth Perth and Kinross PH1 5UT Scotland to 13 Rose Terrace Perth PH1 5HA on 21 September 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
30 Apr 2021 MR01 Registration of charge SC4307410002, created on 14 April 2021
09 Apr 2021 CH01 Director's details changed for Ms Leigh Brown on 31 March 2021
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 AP01 Appointment of Ms Leigh Brown as a director on 1 July 2020
03 Jul 2020 AP01 Appointment of Mr. Ruairidh Anthony Hamilton Fasson as a director on 1 July 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
06 Feb 2020 TM01 Termination of appointment of Richard John Gray as a director on 6 February 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 1,465
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
20 Aug 2019 AD02 Register inspection address has been changed from 57-59 High Street Dunblane Perthshire FK15 0EE Scotland to 34 Commercial Street Dundee Angus DD1 3EJ
18 Feb 2019 PSC04 Change of details for Mr. Colin Scott Munro as a person with significant control on 18 February 2019
18 Feb 2019 PSC04 Change of details for Mr. Richard John Gray as a person with significant control on 18 February 2019