MICON HEALTH LIMITED
Status | ACTIVE |
Company No. | 05342363 |
Category | Private Limited Company |
Incorporated | 25 Jan 2005 |
Age | 19 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MICON HEALTH LIMITED is an active private limited company with number 05342363. It was incorporated 19 years, 3 months, 9 days ago, on 25 January 2005. The company address is Suite 1a, First Floor, Rossett Business Village Llyndir Lane Suite 1a, First Floor, Rossett Business Village Llyndir Lane, Wrexham, LL12 0AY, Wales.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Old address: Suite 5B Rossett Business Village Llyndir Lane, Burton Rossett Wrexham Clwyd LL12 0AY
New address: Suite 1a, First Floor, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY
Change date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Old address: Unit 5B Llyndir Lane, Burton Rossett Wrexham Clwyd LL12 0AY Wales
Change date: 2014-01-16
Documents
Change registered office address company with date old address
Date: 11 Jan 2014
Action Date: 11 Jan 2014
Category: Address
Type: AD01
Old address: Wingett House Chester Street Wrexham LL13 8BG
Change date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change person secretary company with change date
Date: 05 Feb 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Michael Nkansah
Change date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Change person director company with change date
Date: 27 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael Nkansah
Change date: 2012-01-25
Documents
Change person secretary company with change date
Date: 27 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-25
Officer name: Dr Michael Nkansah
Documents
Change person director company with change date
Date: 27 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-25
Officer name: Constance Nkansah
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael Nkansah
Change date: 2010-02-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Constance Nkansah
Documents
Legacy
Date: 20 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRANCH REGISTRATION,,
Number: | FC032176 |
Status: | ACTIVE |
Category: | Other company type |
JUNE MILLER- HOLMES CARE SERVICES LIMITED
44 HAWTHORN ROAD,LONDON,N18 1EZ
Number: | 11935121 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHBAY FISHING COMPANY LIMITED
CO. RSM THIRD FLOOR, CENTENARY HOUSE,GLASGOW,G2 6HG
Number: | SC115897 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANEX DESIGN AND PROJECT MANAGEMENT LIMITED
GREKS BUILDING,MANCHESTER,M2 4DU
Number: | 06384801 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
19 GRANGE PARK AVENUE,LEEDS,LS8 3BA
Number: | 06937418 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11182423 |
Status: | ACTIVE |
Category: | Private Limited Company |