Advanced company searchLink opens in new window

MI CAPITAL RESEARCH LIMITED

Company number 08634361

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)
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
09 Oct 2023 MA Memorandum and Articles of Association
03 Oct 2023 MR01 Registration of charge 086343610002, created on 29 September 2023
27 Jul 2023 AD01 Registered office address changed from C/O Annette & Co Suite F16 St George's Business Park Castle Road Sittingbourne ME10 3TB England to Financial Research Centre Pegasus Way Haddenham Aylesbury HP17 8LJ on 27 July 2023
27 Jul 2023 PSC07 Cessation of Guy Spencer Tolhurst as a person with significant control on 7 July 2023
27 Jul 2023 PSC07 Cessation of Andrew Robert Anthony Marris as a person with significant control on 7 July 2023
27 Jul 2023 PSC02 Notification of Regulus Bidco Limited as a person with significant control on 7 July 2023
27 Jul 2023 PSC07 Cessation of Indagate Group Ltd as a person with significant control on 7 July 2023
27 Jul 2023 AP01 Appointment of Mr Paul Richard Dagley-Morris as a director on 7 July 2023
27 Jul 2023 AP01 Appointment of Mr Steve Lomax as a director on 7 July 2023
27 Jul 2023 AP01 Appointment of Mr Duncan John Andrew Milliken as a director on 7 July 2023
27 Jul 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
01 Jun 2023 MR04 Satisfaction of charge 086343610001 in full
21 Apr 2023 PSC05 Change of details for Indagate Group Ltd as a person with significant control on 6 April 2023
21 Apr 2023 PSC02 Notification of Indagate Group Ltd as a person with significant control on 6 April 2023
21 Apr 2023 PSC01 Notification of Guy Spencer Tolhurst as a person with significant control on 6 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Guy Spencer Tolhurst on 21 April 2023
21 Apr 2023 PSC04 Change of details for Mr Andrew Robert Anthony Marris as a person with significant control on 6 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jan 2022 AD01 Registered office address changed from 175a Randolph Avenue Maida Vale London W9 1DJ England to C/O Annette & Co Suite F16 St George's Business Park Castle Road Sittingbourne ME10 3TB on 13 January 2022
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from 1-3 Halford Road Richmond London TW10 6AW to 175a Randolph Avenue Maida Vale London W9 1DJ on 30 June 2021