Advanced company searchLink opens in new window

MICAD INVESTMENTS HOLDINGS LIMITED

Company number 08921319

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)
22 Apr 2024 AD01 Registered office address changed from 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA England to G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ on 22 April 2024
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
14 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Jul 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 90.00
27 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
31 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Jan 2023 SH06 Cancellation of shares. Statement of capital on 30 December 2022
  • GBP 91.5462
02 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
05 Jul 2022 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 92.3194
07 Apr 2022 AA Group of companies' accounts made up to 30 September 2021
08 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
03 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 93.0926
16 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Nov 2021 PSC05 Change of details for Young Associates Limited as a person with significant control on 6 April 2016
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 94.9896
30 Sep 2021 TM01 Termination of appointment of Kenneth Christopher Gordon as a director on 30 September 2021
11 May 2021 AA Group of companies' accounts made up to 30 September 2020
09 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
16 Jun 2020 TM01 Termination of appointment of David Ivor Young of Graffham as a director on 15 June 2020
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
03 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
31 May 2019 MR04 Satisfaction of charge 089213190002 in full
31 May 2019 MR04 Satisfaction of charge 089213190001 in full