MIKES DIVING LIMITED

Sigma House Oak View Close Sigma House Oak View Close, Torquay, TQ2 7FF, Devon, United Kingdom
StatusACTIVE
Company No.06867960
CategoryPrivate Limited Company
Incorporated02 Apr 2009
Age15 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

MIKES DIVING LIMITED is an active private limited company with number 06867960. It was incorporated 15 years, 2 months, 15 days ago, on 02 April 2009. The company address is Sigma House Oak View Close Sigma House Oak View Close, Torquay, TQ2 7FF, Devon, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Giles Harrington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-31

Psc name: Ashley Ann Smith

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Two Bare Feet Limited

Notification date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-31

Psc name: Michael Clive Anthony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Harrington

Appointment date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clive Anthony Smith

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Ashley Ann Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

New address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF

Old address: 2D Harbour Road Trading Estate Portishead Bristol BS20 7BL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-08

Old address: Unit 2D 3 Beaconsfield Road Weston Super Mare BS23 1YE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-08

Old address: Charterhouse 3 Beaconsfield Road Weston Super Mare BS23 1YE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Clive Anthony Smith

Change date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Ann Smith

Change date: 2010-04-02

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ashley ann smith

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed michael clive anthony smith

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Incorporation company

Date: 02 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 LANSDOWNE PLACE (HOVE) LIMITED

3 LANSDOWNE PLACE,HOVE,BN3 1HB

Number:04455742
Status:ACTIVE
Category:Private Limited Company

C & M COSMETIC MAKE-UP LIMITED

20 RUSHTON DRIVE,STOCKPORT,SK6 4PW

Number:10287545
Status:ACTIVE
Category:Private Limited Company

DORICMOR LIMITED

UNIT 7, WEST SHORE BUSINESS CENTRE,EDINBURGH,EH5 1QT

Number:SC126138
Status:ACTIVE
Category:Private Limited Company

LINGARD GYM SUPPLIES LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10785564
Status:ACTIVE
Category:Private Limited Company

REMEDY HAIR AND BEAUTY LTD

48 GRAHAM ROAD,LONDON,N15 3NJ

Number:11169088
Status:ACTIVE
Category:Private Limited Company

STELLA AUREA LTD

SUITE F10 LONDON ROAD,PULBOROUGH,RH20 1LA

Number:11717006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source