MIUS NETWORK LTD

04974190
25 MEADES LANE CHESHAM ENGLAND HP5 1ND

Documents

Documents
Date Category Description Pages
12 Sep 2023 gazette Gazette Dissolved Compulsory 1 Buy now
15 Aug 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2022 officers Change of particulars for director (Mrs Caroline Nunes De Souza) 2 Buy now
03 May 2022 officers Termination of appointment of director (Caroline Nunes De Souza) 1 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Change of particulars for director (Mr Andrew De Souza) 2 Buy now
04 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2020 accounts Annual Accounts 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2019 officers Termination of appointment of secretary (Caroline Nunes De Souza) 1 Buy now
18 Apr 2019 officers Appointment of director (Mrs Caroline Nunes De Souza) 2 Buy now
15 Apr 2019 accounts Annual Accounts 2 Buy now
31 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2018 officers Change of particulars for director (Mr Andrew De Souza) 2 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
25 Oct 2016 change-of-name Certificate Change Of Name Company 3 Buy now
20 Oct 2016 resolution Resolution 3 Buy now
10 Mar 2016 annual-return Annual Return 3 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
10 Apr 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
27 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
15 Apr 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Annual Accounts 5 Buy now
13 Apr 2011 annual-return Annual Return 3 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Andrew De Souza) 2 Buy now
07 Dec 2009 officers Change of particulars for secretary (Caroline Nunes De Souza) 1 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from canada house 272 field end road eastcote middlesex HA4 9NA 1 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
17 Dec 2008 annual-return Return made up to 24/11/08; no change of members 10 Buy now
17 Dec 2007 annual-return Return made up to 24/11/07; no change of members 6 Buy now
29 Aug 2007 accounts Annual Accounts 5 Buy now
17 Jan 2007 annual-return Return made up to 24/11/06; full list of members 7 Buy now
17 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Jan 2007 accounts Annual Accounts 5 Buy now
12 Jan 2007 officers New secretary appointed 2 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
15 Feb 2006 annual-return Return made up to 24/11/05; full list of members 7 Buy now
29 Sep 2005 officers Director resigned 1 Buy now
29 Sep 2005 accounts Annual Accounts 5 Buy now
29 Sep 2005 address Registered office changed on 29/09/05 from: keystone 60 london road st. Albans hertfordshire AL1 1NG 1 Buy now
24 May 2005 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
09 Dec 2004 annual-return Return made up to 24/11/04; full list of members 7 Buy now
17 Feb 2004 capital Ad 20/12/03--------- £ si 89@1=89 £ ic 1/90 2 Buy now
17 Feb 2004 officers Secretary resigned 1 Buy now
17 Feb 2004 officers Director resigned 1 Buy now
11 Feb 2004 officers New director appointed 2 Buy now
11 Feb 2004 officers New director appointed 2 Buy now
11 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
24 Nov 2003 incorporation Incorporation Company 18 Buy now