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

MIH Group Ltd

Documents

Total Documents32
Total Pages100

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with no updates
22 December 2023Total exemption full accounts made up to 30 June 2023
21 January 2023Confirmation statement made on 21 January 2023 with no updates
14 November 2022Total exemption full accounts made up to 30 June 2022
14 February 2022Total exemption full accounts made up to 30 June 2021
24 January 2022Registered office address changed from 4 Ribston Close Shenley Radlett WD7 9JW England to 3 Roughwood Close Watford Herts WD17 3HN on 24 January 2022
21 January 2022Confirmation statement made on 21 January 2022 with no updates
21 January 2022Change of details for Mr Richard James Packman as a person with significant control on 21 January 2022
21 January 2022Secretary's details changed for Mr Richard James Packman on 21 January 2022
21 January 2022Director's details changed for Mr Richard James Packman on 21 January 2022
22 January 2021Confirmation statement made on 21 January 2021 with no updates
28 December 2020Total exemption full accounts made up to 30 June 2020
20 February 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Ribston Close Shenley Radlett WD7 9JW on 20 February 2020
21 January 2020Confirmation statement made on 21 January 2020 with no updates
30 December 2019Total exemption full accounts made up to 30 June 2019
22 January 2019Confirmation statement made on 21 January 2019 with no updates
14 December 2018Total exemption full accounts made up to 30 June 2018
22 January 2018Confirmation statement made on 21 January 2018 with no updates
13 October 2017Total exemption full accounts made up to 30 June 2017
13 October 2017Total exemption full accounts made up to 30 June 2017
23 January 2017Confirmation statement made on 21 January 2017 with updates
23 January 2017Confirmation statement made on 21 January 2017 with updates
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
12 May 2016Current accounting period extended from 31 January 2017 to 30 June 2017
12 May 2016Current accounting period extended from 31 January 2017 to 30 June 2017
26 April 2016Registered office address changed from 4 Ribston Close Shenley Herts WD7 9JW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 April 2016
26 April 2016Registered office address changed from 4 Ribston Close Shenley Herts WD7 9JW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 April 2016
26 April 2016Director's details changed for Mr Stefan Wilkerson on 26 April 2016
26 April 2016Director's details changed for Mr Stefan Wilkerson on 26 April 2016
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing