Advanced company searchLink opens in new window

MICOLOGY LIMITED

Company number 10988527

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)
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 74 Gloucester Court Kew Road Richmond TW9 3EA on 2 January 2024
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
31 Jan 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
11 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
19 Oct 2022 TM01 Termination of appointment of Edwin Harrell as a director on 13 October 2022
22 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with updates
16 Jun 2022 CERTNM Company name changed flovate group LIMITED\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
27 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 March 2022
  • GBP 219,402
26 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 March 2022
  • GBP 219,402
25 May 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 205,002
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2022 and again on the 27/05/2022.
05 Apr 2022 AP01 Appointment of Mr Henry Alistair Croydon as a director on 24 March 2022
05 Apr 2022 PSC02 Notification of Microensure (Uk) Ltd as a person with significant control on 24 March 2022
05 Apr 2022 PSC07 Cessation of Winterton Capital Limited as a person with significant control on 24 March 2022
05 Apr 2022 PSC07 Cessation of Rupert James Graham Lowe as a person with significant control on 24 March 2022
05 Apr 2022 PSC07 Cessation of Edwin Harrell as a person with significant control on 24 March 2022
05 Apr 2022 TM01 Termination of appointment of Rupert James Graham Lowe as a director on 24 March 2022
20 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
18 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
21 Dec 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 28 February 2020
30 Jan 2020 TM01 Termination of appointment of Justin Zak Gerald Dewinter as a director on 15 December 2019
08 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
03 Jul 2019 AA Total exemption full accounts made up to 28 February 2019