Advanced company searchLink opens in new window

MICOTA CAPITAL LIMITED

Company number 09477752

Filter by category

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)
20 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
27 Aug 2021 CH01 Director's details changed for Mr Alfred Louis Foglio on 24 August 2021
24 Aug 2021 AD01 Registered office address changed from 33 Welbeck Street Ground Floor London W1G 8EX England to 3 Bunhill Row London EC1Y 8YZ on 24 August 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
22 Apr 2021 CH01 Director's details changed for Mr Alfred Louis Foglio on 21 April 2021
22 Apr 2021 AD01 Registered office address changed from C/O Gi Partners 33 Welbeck Street London W1G 8EX England to 33 Welbeck Street Ground Floor London W1G 8EX on 22 April 2021
18 Mar 2021 CH01 Director's details changed for Mr Alfred Louis Foglio Ii on 18 March 2021
18 Nov 2020 AA Micro company accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
10 Mar 2020 AP04 Appointment of T&H Secretarial Services Limited as a secretary on 10 March 2020
10 Mar 2020 TM02 Termination of appointment of Nicolas Raymond Thomas Bernard as a secretary on 10 March 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
29 Oct 2018 CH01 Director's details changed for Mr Alfred Louis Foglio Ii on 29 October 2018
29 Oct 2018 TM01 Termination of appointment of Nicolas Raymond Thomas Bernard as a director on 29 October 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates