Advanced company searchLink opens in new window

MI CONTRACTING LTD.

Company number 09696607

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 TM01 Termination of appointment of Imogen Morganstern as a director on 16 November 2023
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
24 May 2022 AP01 Appointment of Miss Imogen Morganstern as a director on 6 April 2022
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
21 May 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 100
21 May 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 75
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
02 Nov 2020 AAMD Amended total exemption full accounts made up to 31 March 2017
02 Nov 2020 AAMD Amended total exemption full accounts made up to 31 March 2018
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
02 Jul 2020 PSC01 Notification of Mathew Morganstern as a person with significant control on 22 April 2020
02 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 2 July 2020
25 Mar 2020 CH01 Director's details changed for Mr Mathew Morganstern on 28 February 2017
19 Jan 2020 AA Micro company accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
31 Oct 2018 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Flat 2, Lindisfarne Court Manchester Drive Leigh-on-Sea SS9 3HS on 31 October 2018