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)
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 115
25 Oct 2016 AD01 Registered office address changed from C/O Gi Partners Uk Limited 3-6 Kenrick Place London W1U 6HD England to C/O Gi Partners 33 Welbeck Street London W1G 8EX on 25 October 2016
23 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jun 2016 AD01 Registered office address changed from C/O Gi Partners 35 Portman Square London W1H 6LR England to C/O Gi Partners Uk Limited 3-6 Kenrick Place London W1U 6HD on 20 June 2016
23 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
20 May 2015 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to C/O Gi Partners 35 Portman Square London W1H 6LR on 20 May 2015
20 May 2015 AP03 Appointment of Mr Nicolas Raymond Thomas Bernard as a secretary on 20 May 2015
20 May 2015 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 20 May 2015
21 Apr 2015 AP01 Appointment of Nicolas Raymond Thomas Bernard as a director on 1 April 2015
19 Apr 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2015 CERTNM Company name changed afsr LIMITED\certificate issued on 21/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted