Download leads from Nexok and grow your business. Find out more

MIE Mani Limited

Documents

Total Documents95
Total Pages290

Filing History

15 January 2024Director's details changed for Mrs Silvia Vigorito on 11 July 2023
15 January 2024Change of details for Mrs Silvia Vigorito as a person with significant control on 11 July 2023
15 January 2024Confirmation statement made on 7 January 2024 with updates
30 August 2023Micro company accounts made up to 31 March 2023
9 January 2023Confirmation statement made on 7 January 2023 with no updates
1 September 2022Micro company accounts made up to 31 March 2022
7 January 2022Confirmation statement made on 7 January 2022 with no updates
2 November 2021Micro company accounts made up to 31 March 2021
11 January 2021Micro company accounts made up to 31 March 2020
7 January 2021Confirmation statement made on 7 January 2021 with updates
2 March 2020Confirmation statement made on 21 February 2020 with no updates
2 September 2019Micro company accounts made up to 31 March 2019
4 March 2019Confirmation statement made on 21 February 2019 with updates
17 December 2018Micro company accounts made up to 31 March 2018
3 December 2018Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to 10a Great Eastern Street London London EC2A 3NT on 3 December 2018
12 November 2018Change of details for Mrs Silvia Vigorito as a person with significant control on 12 November 2018
12 November 2018Secretary's details changed for Mrs Silvia Vigorito on 12 November 2018
12 November 2018Director's details changed for Mrs Silvia Vigorito on 12 November 2018
14 September 2018Notification of Silvia Vigorito as a person with significant control on 7 November 2017
14 September 2018Termination of appointment of Vincenzo Tripodi as a director on 7 November 2017
14 September 2018Cessation of Vincenzo Tripodi as a person with significant control on 7 November 2017
7 March 2018Confirmation statement made on 21 February 2018 with updates
5 March 2018Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 5 March 2018
29 December 2017Micro company accounts made up to 31 March 2017
29 December 2017Micro company accounts made up to 31 March 2017
31 October 2017Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX England to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017
31 October 2017Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX England to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017
13 March 2017Confirmation statement made on 21 February 2017 with updates
13 March 2017Confirmation statement made on 21 February 2017 with updates
24 January 2017Total exemption small company accounts made up to 31 March 2016
24 January 2017Total exemption small company accounts made up to 31 March 2016
9 May 2016Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 9 May 2016
9 May 2016Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 9 May 2016
21 February 2016Director's details changed for Mr Vincenzo Tripodi on 15 March 2012
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
21 February 2016Director's details changed for Mr Vincenzo Tripodi on 15 March 2012
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
28 November 2014Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 28 November 2014
28 November 2014Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 28 November 2014
28 August 2014Total exemption small company accounts made up to 31 March 2014
28 August 2014Total exemption small company accounts made up to 31 March 2014
14 December 2013Total exemption small company accounts made up to 31 March 2013
14 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
28 January 2013Current accounting period extended from 29 November 2012 to 31 March 2013
28 January 2013Current accounting period extended from 29 November 2012 to 31 March 2013
25 January 2013Appointment of Mrs Silvia Vigorito as a director
25 January 2013Appointment of Mrs Silvia Vigorito as a secretary
25 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
25 January 2013Appointment of Mrs Silvia Vigorito as a director
25 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
25 January 2013Appointment of Mrs Silvia Vigorito as a secretary
14 December 2012Total exemption small company accounts made up to 30 November 2011
14 December 2012Total exemption small company accounts made up to 30 November 2011
16 August 2012Previous accounting period shortened from 30 November 2011 to 29 November 2011
16 August 2012Previous accounting period shortened from 30 November 2011 to 29 November 2011
3 January 2012Annual return made up to 28 November 2011 with a full list of shareholders
3 January 2012Annual return made up to 28 November 2011 with a full list of shareholders
23 June 2011Registered office address changed from 8a the Gardens Broadcut Fareham Hants PO16 8SS on 23 June 2011
23 June 2011Registered office address changed from 8a the Gardens Broadcut Fareham Hants PO16 8SS on 23 June 2011
17 June 2011Amended accounts made up to 30 November 2010
17 June 2011Amended accounts made up to 30 November 2010
16 June 2011Termination of appointment of Silvia Vigorito as a director
16 June 2011Termination of appointment of Silvia Vigorito as a director
31 May 2011Appointment of Miss Silvia Vigorito as a director
31 May 2011Appointment of Miss Silvia Vigorito as a director
12 January 2011Accounts for a dormant company made up to 30 November 2010
12 January 2011Accounts for a dormant company made up to 30 November 2010
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
23 August 2010Accounts for a dormant company made up to 30 November 2009
23 August 2010Accounts for a dormant company made up to 30 November 2009
10 December 2009Director's details changed for Vincenzo Tripodi on 21 November 2009
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
10 December 2009Director's details changed for Vincenzo Tripodi on 21 November 2009
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
8 December 2009Director's details changed for Vincenzo Tripodi on 22 November 2009
8 December 2009Director's details changed for Vincenzo Tripodi on 22 November 2009
7 December 2009Director's details changed for Vincenzo Tripodi on 14 September 2009
7 December 2009Director's details changed for Vincenzo Tripodi on 14 September 2009
18 December 2008Director appointed vincenzo tripodi
18 December 2008Director appointed vincenzo tripodi
2 December 2008Appointment terminated director aderyn hurworth
2 December 2008Appointment terminated director aderyn hurworth
2 December 2008Appointment terminated secretary hcs secretarial LIMITED
2 December 2008Appointment terminated secretary hcs secretarial LIMITED
28 November 2008Incorporation
28 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing