Advanced company searchLink opens in new window

MIGGLE LTD

Company number 06200250

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)
16 Dec 2013 SH10 Particulars of variation of rights attached to shares
16 Dec 2013 SH08 Change of share class name or designation
21 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
21 Apr 2013 CH01 Director's details changed for Caroline Rouse on 1 January 2013
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Mr Alick George Mighall on 1 October 2011
10 Apr 2012 CH01 Director's details changed for Caroline Rouse on 1 October 2011
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2010 TM02 Termination of appointment of Pp Secretaries Limited as a secretary
24 May 2010 AD01 Registered office address changed from Cornelius House, 178/180 Church Road, Hove East Sussex BN3 2DJ on 24 May 2010
23 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Caroline Rouse on 3 April 2010
23 Apr 2010 CH01 Director's details changed for Mr Alick Mighall on 3 April 2010
23 Apr 2010 CH04 Secretary's details changed for Pp Secretaries Limited on 3 April 2010
02 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 03/04/09; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Apr 2008 363a Return made up to 03/04/08; full list of members
09 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Apr 2008 88(2) Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\
09 Apr 2008 288a Director appointed caroline rouse