Advanced company searchLink opens in new window

MII STORAGE LIMITED

Company number 12865023

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)
18 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
13 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
13 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
11 Jan 2023 CH01 Director's details changed for Francois Joseph Charles Gauci on 10 January 2023
10 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
10 Jan 2023 CH01 Director's details changed for Mr Duncan James Orange on 10 January 2023
03 Aug 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
03 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
03 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
03 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
14 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
01 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
  • ANNOTATION Clarification Company Name: mii Storage LIMITED Company Number: 11281092 Document was processed on the wrong company record as Amended Accounts for Artifex Topco LIMITED (11281092). Document moved to correct company record.
29 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re sec 479C 20/05/2022
09 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
11 Feb 2022 TM01 Termination of appointment of Paul David Haynes as a director on 24 January 2022
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
14 Jan 2021 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
14 Jan 2021 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
14 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
12 Jan 2021 AP01 Appointment of Richard John Renwick as a director on 8 September 2020
08 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-08
  • GBP 100