Advanced company searchLink opens in new window

MICE ORGANISER LTD

Company number 02976963

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)
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
05 Aug 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
23 Jan 2021 AA Micro company accounts made up to 30 April 2020
07 Sep 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Sep 2019 AA01 Previous accounting period shortened from 31 May 2019 to 30 April 2019
06 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
03 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jan 2015 AD01 Registered office address changed from 52a Windermere Avenue Wembley Middlesex HA9 8RY to 2 Rookery Cottages Great North Road, Welham Green North Mymms Hatfield Hertfordshire AL9 5SF on 15 January 2015
02 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
02 Aug 2014 TM01 Termination of appointment of Karishma Mistry as a director on 2 August 2014