Advanced company searchLink opens in new window

MIKE MIGAS LTD

Company number 11145567

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 AA Micro company accounts made up to 31 January 2023
01 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
12 Sep 2022 AA Micro company accounts made up to 31 January 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
10 Sep 2021 AA Micro company accounts made up to 31 January 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
25 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
01 Dec 2020 AD01 Registered office address changed from 63 Cardinal Road Ruislip HA4 9PU England to 120 Cooks Close Bradley Stoke Bristol BS32 0BB on 1 December 2020
05 Aug 2020 AA Micro company accounts made up to 31 January 2020
17 Dec 2019 PSC04 Change of details for Mr Michal Kamil Migas as a person with significant control on 16 December 2019
17 Dec 2019 PSC01 Notification of Paulina Szymanska as a person with significant control on 16 December 2019
17 Dec 2019 PSC04 Change of details for Mr Michal Kamil Migas as a person with significant control on 15 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
18 Jul 2019 CH01 Director's details changed for Mr Michal Kamil Migas on 18 July 2019
18 Jul 2019 PSC04 Change of details for Mr Michal Kamil Migas as a person with significant control on 18 July 2019
18 Jul 2019 AD01 Registered office address changed from 33 Sutherland Road Southsea PO4 0EY United Kingdom to 63 Cardinal Road Ruislip HA4 9PU on 18 July 2019
24 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
14 Jan 2018 AP01 Appointment of Mr Michal Kamil Migas as a director on 11 January 2018
14 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
14 Jan 2018 PSC01 Notification of Michal Kamil Migas as a person with significant control on 11 January 2018
14 Jan 2018 TM01 Termination of appointment of Mateusz Karol Migas as a director on 11 January 2018
14 Jan 2018 PSC07 Cessation of Mateusz Karol Migas as a person with significant control on 11 January 2018
11 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-11
  • GBP 100