Advanced company searchLink opens in new window

MIEXACT LIMITED

Company number 01964639

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)
26 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
26 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
26 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
26 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
08 Feb 2024 MA Memorandum and Articles of Association
08 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2024 PSC02 Notification of Information Services Bidco Limited as a person with significant control on 31 January 2024
05 Feb 2024 PSC07 Cessation of Wilmington Publishing & Information Limited as a person with significant control on 31 January 2024
05 Feb 2024 AD01 Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to 3rd Floor 100 Wigmore Street London W1U 3RN on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Mark Francis Milner as a director on 31 January 2024
05 Feb 2024 TM01 Termination of appointment of Guy Leighton Millward as a director on 31 January 2024
05 Feb 2024 AP01 Appointment of Mr Mark Charles Buckland as a director on 31 January 2024
05 Feb 2024 AP01 Appointment of Polly Avgherinos as a director on 31 January 2024
02 Feb 2024 MR01 Registration of charge 019646390004, created on 31 January 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
14 Dec 2022 AA Audit exemption subsidiary accounts made up to 30 June 2022
14 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
14 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
14 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
04 Aug 2022 TM02 Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022
01 Mar 2022 CERTNM Company name changed smee and ford LIMITED\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
07 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
05 Jan 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
05 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21