MIG TECHNOLOGIES LIMITED

Marsh Gate House Alphinbrook Road Marsh Gate House Alphinbrook Road, Exeter, EX2 8TH, England
StatusACTIVE
Company No.07975976
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

MIG TECHNOLOGIES LIMITED is an active private limited company with number 07975976. It was incorporated 12 years, 2 months, 30 days ago, on 05 March 2012. The company address is Marsh Gate House Alphinbrook Road Marsh Gate House Alphinbrook Road, Exeter, EX2 8TH, England.



Company Fillings

Appoint person director company with name date

Date: 08 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Di-Vincenzo

Appointment date: 2024-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-07

Officer name: Joseph James Mcgough

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Bennett

Termination date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-20

Officer name: Ms Emma Bennett

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mig renewable technologies LIMITED\certificate issued on 30/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Old address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ United Kingdom

New address: Marsh Gate House Alphinbrook Road Marsh Barton Trading Estate Exeter EX2 8th

Change date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Di-Vincenzo

Termination date: 2023-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Mcgough

Appointment date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Di-Vincenzo

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Di-Vincenzo

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-28

Psc name: Mig Security and Events Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-22

New address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ

Old address: 311 Ballards Lane London N12 8LY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mig Security and Events Limited

Notification date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Di-Vincenzo

Cessation date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Hilary Ann Cole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Ann Cole

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: 311 Ballards Lane London N12 8LY

Old address: Marsh Gate House Alphin Brook Road Marsh Barton Trading Estate Exeter Devon EX2 8th

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079759760001

Charge creation date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-24

Officer name: George Fereday-Jaskowski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2014

Action Date: 26 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-26

Capital : 180 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Fereday-Jaskowski

Appointment date: 2014-07-24

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 150 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hilary Ann Cole

Change date: 2014-03-05

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marsh barton security solutions LIMITED\certificate issued on 25/03/14

Documents

View document PDF

Change of name notice

Date: 25 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: Bank House 9 Rolle Street Exmouth Devon EX8 1HL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Di-Vincenzo

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 05 Mar 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-03-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Ann Cole

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMETHYST LEASING (PROPERTIES) LIMITED

WATERSIDE HOUSE,LONDON,W2 1NW

Number:04246934
Status:ACTIVE
Category:Private Limited Company

DMA STRATEGY CONSULTING LTD

SG HOUSE,WINCHESTER,SO23 9HX

Number:09677394
Status:ACTIVE
Category:Private Limited Company

EMR ELECTRICAL LTD

4 TYNE VIEW,NEWCASTLE UPON TYNE,NE15 8DE

Number:09755127
Status:ACTIVE
Category:Private Limited Company

GLOBAL HEMP PARTNERS LIMITED

2 ST. GEORGES MEWS,BUNTINGFORD,SG9 9FR

Number:11312016
Status:ACTIVE
Category:Private Limited Company

JADOUN PROPERTIES LTD

17 LYNDHURST AVENUE,SURBITON,KT5 9LN

Number:10655905
Status:ACTIVE
Category:Private Limited Company

KINDER PRO LIMITED

166 BANKS ROAD,WIRRAL,CH48 0RH

Number:10708439
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