- Company Overview for MIEXACT LIMITED (01964639)
- Filing history for MIEXACT LIMITED (01964639)
- People for MIEXACT LIMITED (01964639)
- Charges for MIEXACT LIMITED (01964639)
- More for MIEXACT LIMITED (01964639)
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
|
|
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
|
|
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 |