Advanced company searchLink opens in new window

MIB INTERNATIONAL CONSTRUCTION LTD

Company number 10881522

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)
20 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
21 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
21 Aug 2023 PSC07 Cessation of Lyn Milton Davies as a person with significant control on 6 April 2023
11 May 2023 TM01 Termination of appointment of Lyn Milton Davies as a director on 6 April 2023
30 Dec 2022 AA Micro company accounts made up to 30 December 2021
05 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 AA Micro company accounts made up to 30 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 TM01 Termination of appointment of James Cory Beau Mckenzie as a director on 10 August 2021
10 Aug 2021 TM01 Termination of appointment of Kusay Salih Hussain as a director on 10 August 2021
10 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
22 Apr 2021 AP01 Appointment of Mr Colin Mckenzie as a director on 22 April 2021
19 Feb 2021 AA Micro company accounts made up to 30 December 2019
01 Oct 2020 CS01 Confirmation statement made on 24 July 2020 with updates
15 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 30 December 2018
23 Apr 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
17 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
07 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
01 May 2018 AP01 Notice of removal of a director
07 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
25 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-25
  • GBP 2