- Company Overview for MIKEVISUALS LIMITED (11356718)
- Filing history for MIKEVISUALS LIMITED (11356718)
- People for MIKEVISUALS LIMITED (11356718)
- More for MIKEVISUALS LIMITED (11356718)
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
|
|
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
Statement of capital on 2018-05-11
|