Advanced company searchLink opens in new window

MIGHTY COURIERS LIMITED

Company number 07219002

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)
02 May 2024 AA Micro company accounts made up to 30 April 2023
24 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
24 Apr 2024 AD01 Registered office address changed from 12 Devon Drive Chandler's Ford Eastleigh Southampton SO53 3GN England to 50 Hamilton Road Bishopstoke Eastleigh SO50 6AN on 24 April 2024
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
28 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
24 Apr 2020 AD01 Registered office address changed from 206 15 Pearson House 206 Heritage Way Gosport PO12 4WF England to 12 Devon Drive Chandler's Ford Eastleigh Southampton SO53 3GN on 24 April 2020
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Jan 2019 AD01 Registered office address changed from 1 Parkside Avenue Southampton SO16 9AF England to 206 15 Pearson House 206 Heritage Way Gosport PO12 4WF on 18 January 2019
08 Oct 2018 AA Micro company accounts made up to 30 April 2017
28 Sep 2018 AD01 Registered office address changed from Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW England to 1 Parkside Avenue Southampton SO16 9AF on 28 September 2018
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2017 AD01 Registered office address changed from Unit 105 Solent Business Centre Millbrook Road West Southampton SO15 0HW England to Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW on 13 October 2017
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016