MIG TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 07975976 |
Category | Private Limited Company |
Incorporated | 05 Mar 2012 |
Age | 12 years, 2 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Dec 2014
Action Date: 26 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-26
Capital : 180 GBP
Documents
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
Capital allotment shares
Date: 08 May 2014
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-01
Capital : 150 GBP
Documents
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
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
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
Change of name notice
Date: 25 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Di-Vincenzo
Documents
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
Capital allotment shares
Date: 05 Apr 2012
Action Date: 05 Mar 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-03-05
Documents
Appoint person director company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hilary Ann Cole
Documents
Termination director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
AMETHYST LEASING (PROPERTIES) LIMITED
WATERSIDE HOUSE,LONDON,W2 1NW
Number: | 04246934 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 09677394 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TYNE VIEW,NEWCASTLE UPON TYNE,NE15 8DE
Number: | 09755127 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. GEORGES MEWS,BUNTINGFORD,SG9 9FR
Number: | 11312016 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LYNDHURST AVENUE,SURBITON,KT5 9LN
Number: | 10655905 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 BANKS ROAD,WIRRAL,CH48 0RH
Number: | 10708439 |
Status: | ACTIVE |
Category: | Private Limited Company |