Advanced company searchLink opens in new window

MI5ER LTD.

Company number 11957852

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)
05 Mar 2020 CH01 Director's details changed for Lord Truman Spypriest on 5 March 2020
04 Mar 2020 CH01 Director's details changed for Lord Truman Spypriest on 1 March 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
02 Mar 2020 CH01 Director's details changed for Lord Truman Spypriest on 28 February 2020
28 Feb 2020 CH01 Director's details changed for Lord Truman Spypriest on 28 February 2020
28 Feb 2020 CH03 Secretary's details changed for Lord Truman Zurvan Spypriest on 28 February 2020
28 Feb 2020 PSC04 Change of details for Lord Truman Zurvan Spypriest as a person with significant control on 28 February 2020
12 Feb 2020 AP01 Appointment of Lord Truman Zurvan Spypriest as a director on 1 February 2020
10 Feb 2020 AD01 Registered office address changed from 62 62 Tong Street Suite 55 - the Enterprise Hub Bradford West Yorkshire BD4 9LX United Kingdom to Suite 55 the Enterprise Hub 62 Tong Street Bradford West Yorkshire on 10 February 2020
10 Feb 2020 AD01 Registered office address changed from Suite 55 62 62 Tong Street Suite 55 - the Enterprise Hub Bradford BD4 9LX England to Suite 55 the Enterprise Hub 62 Tong Street Bradford West Yorkshire on 10 February 2020
08 Feb 2020 AD01 Registered office address changed from The Enterprise Hub 62 Tong Street Suite 38 Bradford BD4 9LX England to Suite 55 62 62 Tong Street Suite 55 - the Enterprise Hub Bradford BD4 9LX on 8 February 2020
08 Feb 2020 PSC04 Change of details for Lord Truman Michael Spypriest as a person with significant control on 8 February 2020
07 Feb 2020 PSC01 Notification of Truman Zurvan Spypriest as a person with significant control on 1 February 2020
07 Feb 2020 AP03 Appointment of Lord Truman Zurvan Spypriest as a secretary on 1 February 2020
29 Jan 2020 TM02 Termination of appointment of Michael Richard Goodwin as a secretary on 18 January 2020
29 Jan 2020 TM01 Termination of appointment of Michael Richard Goodwin as a director on 18 January 2020
29 Jan 2020 PSC07 Cessation of Michael Richard Goodwin as a person with significant control on 25 December 2019
20 Jan 2020 CH01 Director's details changed for Lord Michael Richard Goodwin on 13 January 2020
12 Nov 2019 AP01 Appointment of Lord Michael Richard Goodwin as a director on 9 November 2019
09 Nov 2019 PSC01 Notification of Michael Richard Goodwin as a person with significant control on 9 November 2019
09 Nov 2019 AP03 Appointment of Lord Michael Richard Goodwin as a secretary on 9 November 2019
09 Nov 2019 TM01 Termination of appointment of James Bond as a director on 9 November 2019
09 Nov 2019 TM02 Termination of appointment of James Bond as a secretary on 9 November 2019
09 Nov 2019 PSC07 Cessation of James Bond as a person with significant control on 9 November 2019
24 Oct 2019 AD01 Registered office address changed from 80 Saundergate Lane East Wyberton Boston PE21 7AT United Kingdom to The Enterprise Hub 62 Tong Street Suite 38 Bradford BD4 9LX on 24 October 2019