- Company Overview for MICON INTERNATIONAL CO LIMITED (04026319)
- Filing history for MICON INTERNATIONAL CO LIMITED (04026319)
- People for MICON INTERNATIONAL CO LIMITED (04026319)
- Registers for MICON INTERNATIONAL CO LIMITED (04026319)
- More for MICON INTERNATIONAL CO LIMITED (04026319)
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) |
---|---|---|---|
11 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
04 Jul 2017 | PSC02 | Notification of Micon International Limited as a person with significant control on 6 April 2016 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
18 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB | |
18 Jul 2016 | AD02 | Register inspection address has been changed to C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for Richard Menzies Gowans on 30 July 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
27 Jul 2011 | TM01 | Termination of appointment of Harry Burgess as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Christopher Robert Lattanzi on 4 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Harry Burgess on 4 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Jane Spooner on 4 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Christopher Antony Jacobs on 4 July 2010 |