MIH (MAKE IT HAPPEN) SOLUTIONS LTD
Company number 07625352
- Company Overview for MIH (MAKE IT HAPPEN) SOLUTIONS LTD (07625352)
- Filing history for MIH (MAKE IT HAPPEN) SOLUTIONS LTD (07625352)
- People for MIH (MAKE IT HAPPEN) SOLUTIONS LTD (07625352)
- More for MIH (MAKE IT HAPPEN) SOLUTIONS LTD (07625352)
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) |
---|---|---|---|
06 Apr 2024 | SH08 | Change of share class name or designation | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Feb 2024 | AD01 | Registered office address changed from Repton House 50 Ashby Road Burton-on-Trent Staffordshire DE15 0LQ England to Bretby Business Park Ashby Road Repton House, Room 1.62, West Wing Burton-on-Trent Staffordshire DE15 0YZ on 9 February 2024 | |
15 Sep 2023 | PSC07 | Cessation of Ian Derrett as a person with significant control on 24 August 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
21 Sep 2020 | AD01 | Registered office address changed from 16 Midway Road Midway Swadlincote DE11 7NT England to Repton House 50 Ashby Road Burton-on-Trent Staffordshire DE15 0LQ on 21 September 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
20 Sep 2018 | PSC01 | Notification of Jonathan Beech as a person with significant control on 1 June 2018 | |
20 Sep 2018 | PSC04 | Change of details for Mrs Josephine Yeaman as a person with significant control on 1 June 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to 16 Midway Road Midway Swadlincote DE11 7NT on 14 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Jonathan Beech as a director on 1 June 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 16 Midway Road Midway Swadlincote Derbyshire DE11 7NT to 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
11 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates |