MIKHAEL INVESTMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 27 => 26
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-09-26
2023-10-07 update account_ref_day 28 => 27
2023-10-07 update accounts_next_due_date 2023-09-28 => 2023-12-28
2023-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-28 update statutory_documents PREVSHO FROM 28/12/2022 TO 27/12/2022
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-09-26 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-09-28
2023-03-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-23 update statutory_documents PREVSHO FROM 29/12/2021 TO 28/12/2021
2022-09-07 update accounts_next_due_date 2022-09-29 => 2022-12-29
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICKAEL KAMINSKY / 05/07/2022
2022-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MIKAEL KAMINSKY / 16/06/2022
2022-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MIKAEL KAMINSKY / 06/04/2022
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2022-03-23 => 2022-09-29
2022-03-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2022-01-07 update account_ref_day 30 => 29
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-23
2021-12-23 update statutory_documents PREVSHO FROM 30/12/2020 TO 29/12/2020
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-09-30
2021-03-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-07 update account_ref_day 31 => 30
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-03-29
2020-12-29 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-09-30
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-03-17 update statutory_documents CURRSHO FROM 30/12/2019 TO 31/12/2018
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-30 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-07-08 update account_ref_day 27 => 31
2019-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-07-08 update accounts_next_due_date 2019-03-20 => 2019-09-30
2019-07-08 update company_status Active - Proposal to Strike off => Active
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CURRSHO FROM 27/12/2018 TO 31/12/2017
2019-05-21 update statutory_documents FIRST GAZETTE
2019-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MIKAEL KAMINSKY / 14/01/2019
2019-01-07 update account_ref_day 28 => 27
2019-01-07 update accounts_next_due_date 2018-12-27 => 2019-03-20
2018-12-20 update statutory_documents PREVSHO FROM 28/12/2017 TO 27/12/2017
2018-10-07 update account_ref_day 29 => 28
2018-10-07 update accounts_next_due_date 2018-09-29 => 2018-12-27
2018-09-27 update statutory_documents PREVSHO FROM 29/12/2017 TO 28/12/2017
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2015-07-31 => 2016-12-31
2018-04-07 update accounts_next_due_date 2018-03-28 => 2018-09-29
2018-03-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 30 => 29
2018-01-07 update accounts_next_due_date 2017-12-29 => 2018-03-28
2017-12-28 update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-29
2017-09-29 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-05-07 update account_ref_month 7 => 12
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-09-30
2017-04-27 update statutory_documents PREVEXT FROM 31/07/2016 TO 31/12/2016
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED
2016-06-08 delete address C/O JEFFREY GREEN RUSSELL LIMITED WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2016-06-08 insert address MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ
2016-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date null => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-22 => 2017-04-30
2016-06-08 update registered_address
2016-05-20 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2016 FROM C/O JEFFREY GREEN RUSSELL LIMITED WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2015-10-07 delete address C/O JEFFREY GREEN RUSSELL LIMITED WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ
2015-10-07 insert address C/O JEFFREY GREEN RUSSELL LIMITED WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2015-10-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-07-22
2015-10-07 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-09-01 update statutory_documents 22/07/15 FULL LIST
2015-01-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-27 update statutory_documents 14/01/15 STATEMENT OF CAPITAL GBP 9402870.00
2014-07-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION