- Company Overview for MIGHTY COURIERS LIMITED (07219002)
- Filing history for MIGHTY COURIERS LIMITED (07219002)
- People for MIGHTY COURIERS LIMITED (07219002)
- More for MIGHTY COURIERS LIMITED (07219002)
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 |