Advanced company searchLink opens in new window

MIPO LONDON LIMITED

Company number 10973148

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2023 AA Micro company accounts made up to 30 September 2021
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
21 Feb 2022 AD02 Register inspection address has been changed from Unit 21-22 Miners Way Business Park Ackholt Road Aylesham Kent CT3 3AJ United Kingdom to Whitecliff Manor Way Swanscombe Kent DA10 0LL
04 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Jan 2021 CH01 Director's details changed for Mr Opeyemi Temitope Akinyede on 23 January 2021
25 Jan 2021 PSC04 Change of details for Mr Opeyemi Temitope Akinyede as a person with significant control on 23 January 2021
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from 33 Darnley Road Gravesend DA11 0SD United Kingdom to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019
05 Apr 2019 AD02 Register inspection address has been changed from 105 Hopewell Drive Chatham ME5 7DX England to Unit 21-22 Miners Way Business Park Ackholt Road Aylesham Kent CT3 3AJ
20 Nov 2018 AA Micro company accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
10 Oct 2018 AD03 Register(s) moved to registered inspection location 105 Hopewell Drive Chatham ME5 7DX
30 Oct 2017 AD02 Register inspection address has been changed to 105 Hopewell Drive Chatham ME5 7DX
30 Oct 2017 CH01 Director's details changed for Mr Opeyemi Temitope Akinyede on 30 October 2017
20 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-20
  • GBP 100