Advanced company searchLink opens in new window

MICA PROJECTS LIMITED

Company number 01674958

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)
21 Dec 2023 MR04 Satisfaction of charge 1 in full
20 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
10 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
21 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
06 Dec 2021 AD01 Registered office address changed from Aldwych House Madeira Road West Byfleet Surrey KT14 6DA to Aldwych House Madeira Road West Byfleet Surrey KT14 6ES on 6 December 2021
02 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
19 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
14 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
17 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
13 Jul 2017 PSC01 Notification of Carolyn Mcculloch as a person with significant control on 20 June 2017
13 Jul 2017 PSC01 Notification of Neil Mcculloch as a person with significant control on 20 June 2017
11 Jul 2017 AP01 Appointment of Mr Calum Allan Mcculloch as a director on 1 July 2017
06 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
18 Jul 2016 CH03 Secretary's details changed for Mrs Carolyn May Mcculloch on 19 June 2016
18 Jul 2016 CH01 Director's details changed for Neil Mcculloch on 19 June 2016
18 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
14 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100