Advanced company searchLink opens in new window

MIKEVISUALS LIMITED

Company number 11356718

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 Feb 2024 AD01 Registered office address changed from 5300 Lakeside 5300 Lakeside Cheadle SK8 3GP England to Suite 125 5300 Lakeside Cheadle SK8 3GP on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from Brighton House 273 Wilmslow Road Manchester M14 5JQ England to 5300 Lakeside 5300 Lakeside Cheadle SK8 3GP on 26 February 2024
10 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
06 Jan 2022 CS01 Confirmation statement made on 28 October 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 31 May 2020
09 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
05 Nov 2020 AD01 Registered office address changed from C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England to Brighton House 273 Wilmslow Road Manchester M14 5JQ on 5 November 2020
20 Mar 2020 PSC04 Change of details for Mr Michael Chi-Hua Gray as a person with significant control on 18 March 2020
20 Mar 2020 CH01 Director's details changed for Miss Georgia Yuen Wai Ma on 18 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Michael Chi-Hua Gray on 18 March 2020
18 Mar 2020 AD01 Registered office address changed from 52 Ashbourne Gardens Hertford SG13 8BQ United Kingdom to C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB on 18 March 2020
11 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 2
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
13 May 2019 AP01 Appointment of Miss Georgia Yuen Wai Ma as a director on 30 April 2019
11 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-11
  • GBP 1