Advanced company searchLink opens in new window

MIH TECHNOLOGIES LIMITED

Company number SC342402

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
05 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
05 Jan 2024 TM01 Termination of appointment of Ian Patrick Bankier as a director on 31 May 2023
19 May 2023 AA Micro company accounts made up to 31 May 2022
27 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
17 Feb 2022 AD01 Registered office address changed from Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW to Mill House Shawsmill Hurlford Kilmarnock Ayrshire KA1 5JN on 17 February 2022
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
30 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 May 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
02 Nov 2018 AA Micro company accounts made up to 31 May 2018
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Dec 2015 AD01 Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Thornhouse Business Centre, 30 Ballot Road Irvine North Ayrshire KA12 0HW on 16 December 2015
16 Dec 2015 TM02 Termination of appointment of Brodies Secretarial Services Ltd as a secretary on 16 December 2015
21 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 Dec 2014 CH01 Director's details changed for Mr James Frederick Pickard on 16 December 2014