Advanced company searchLink opens in new window

MIKO ENGINEERING LIMITED

Company number 04305580

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)
15 Apr 2024 CS01 Confirmation statement made on 22 November 2023 with updates
03 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 MA Memorandum and Articles of Association
05 Jul 2023 AA Total exemption full accounts made up to 30 December 2022
05 Jun 2023 AP01 Appointment of Mr Andrew Davison as a director on 5 June 2023
05 Jun 2023 AP01 Appointment of Mrs Jacqueline King as a director on 5 June 2023
19 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
09 Jan 2023 AP01 Appointment of Mr Hugh William Holmes Mongan as a director on 9 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 30 December 2020
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
17 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Nov 2020 CS01 Confirmation statement made on 14 April 2020 with updates
06 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 400
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 396
24 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 AD01 Registered office address changed from 46 Cuthbert Court Bede Trading Estate Jarrow Tyne and Wear NE32 3HG to 46 Cuthbert Court Bede Industrial Estate Jarrow Tyne and Wear NE32 3EG on 16 January 2018
17 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates