MIHOME GLOBAL LIMITED
Status | ACTIVE |
Company No. | 07003227 |
Category | Private Limited Company |
Incorporated | 27 Aug 2009 |
Age | 14 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MIHOME GLOBAL LIMITED is an active private limited company with number 07003227. It was incorporated 14 years, 9 months, 16 days ago, on 27 August 2009. The company address is Level 5a Maple House Level 5a Maple House, London, W1T 7NF, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Jun 2024
Action Date: 06 Jun 2024
Category: Address
Type: AD01
Old address: 37 Warren Street London W1T 6AD United Kingdom
New address: Level 5a Maple House 149 Tottenham Court Road London W1T 7NF
Change date: 2024-06-06
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth William Dytor
Change date: 2024-01-04
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kenneth William Dytor
Change date: 2024-01-04
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Change person director company with change date
Date: 11 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth William Dytor
Change date: 2023-05-11
Documents
Change to a person with significant control
Date: 11 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kenneth William Dytor
Change date: 2023-05-11
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
New address: 37 Warren Street London W1T 6AD
Old address: 95 Jermyn Street London SW1Y 6JE England
Change date: 2023-02-13
Documents
Accounts with accounts type dormant
Date: 11 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 28 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth William Dytor
Change date: 2022-10-27
Documents
Change to a person with significant control
Date: 28 Oct 2022
Action Date: 27 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kenneth William Dytor
Change date: 2022-10-27
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
New address: 95 Jermyn Street London SW1Y 6JE
Change date: 2020-12-18
Old address: Acre House 11/15 William Road London NW1 3ER
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kenneth William Dytor
Change date: 2018-07-16
Documents
Change person director company with change date
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth William Dytor
Change date: 2020-04-29
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-30
Documents
Gazette filings brought up to date
Date: 11 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Kenneth William Dytor
Documents
Change person director company with change date
Date: 25 Jun 2019
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth William Dytor
Change date: 2018-07-16
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Aaron Cohen Beber
Termination date: 2018-01-10
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kenneth William Dytor
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Savills Plc
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-30
Documents
Change person director company with change date
Date: 29 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-20
Officer name: Paul Aaron Cohen Beber
Documents
Change person director company
Date: 09 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth William Dytor
Change date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-30
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Aaron Cohen Beber
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 30 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-30
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth William Dytor
Change date: 2012-11-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Change person director company with change date
Date: 29 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth William Dytor
Change date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 30 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-30
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 25 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth William Dytor
Change date: 2012-07-25
Documents
Capital allotment shares
Date: 06 Jan 2012
Action Date: 17 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-17
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth William Dytor
Change date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 30 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-30
Documents
Change account reference date company previous shortened
Date: 17 May 2011
Action Date: 30 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-08-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Certificate change of name company
Date: 24 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uc global LIMITED\certificate issued on 24/02/10
Documents
Change of name notice
Date: 24 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ORBITAL HOUSE,ROMFORD,RM1 3PJ
Number: | 04036399 |
Status: | ACTIVE |
Category: | Private Limited Company |
HABERMAN GLOBAL INNOVATIONS LIMITED
28 OLD BROMPTON ROAD NO 581,LONDON,SW7 3SS
Number: | 11791060 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MONTAGUE ROAD,WARWICK,CV34 5LJ
Number: | 07953841 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS HOUSE VANGUARD ROAD,GREAT YARMOUTH,NR31 0NT
Number: | 06921253 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LANGFORD CRESCENT,BARNET,EN4 9EG
Number: | 11205013 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICE HOUSE,BASILDON,SS15 6RW
Number: | 04450869 |
Status: | ACTIVE |
Category: | Private Limited Company |