Advanced company searchLink opens in new window

MICON INTERNATIONAL CO LIMITED

Company number 04026319

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
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