Advanced company searchLink opens in new window

MIO CONFERENCING SOLUTIONS LTD

Company number 06660667

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)
27 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
04 Aug 2020 AAMD Amended micro company accounts made up to 31 July 2019
21 Jul 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
16 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
06 Aug 2015 CH01 Director's details changed for Kay Daodu on 30 July 2015
06 Aug 2015 CH03 Secretary's details changed for Natalie Deniz Taylor on 30 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jan 2014 MR01 Registration of charge 066606670001
13 Sep 2013 TM01 Termination of appointment of Brian Taylor as a director
31 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31