MI-NIC-TRANS LIMITED

35 Spencer Close 35 Spencer Close, Northampton, NN6 0RD, England
StatusACTIVE
Company No.09335066
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

MI-NIC-TRANS LIMITED is an active private limited company with number 09335066. It was incorporated 9 years, 6 months, 7 days ago, on 01 December 2014. The company address is 35 Spencer Close 35 Spencer Close, Northampton, NN6 0RD, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 02 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Mihail Ciorba

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mihail Ciorba

Change date: 2022-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-18

New address: 35 Spencer Close Earls Barton Northampton NN6 0rd

Old address: 28 Jubilee Crescent Wellingborough NN8 2PE England

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-20

Psc name: Mr Mihail Ciorba

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-20

Psc name: Mr Mihail Ciorba

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

Old address: 17 Butts Croft Close Northampton NN4 0WP England

Change date: 2022-01-20

New address: 28 Jubilee Crescent Wellingborough NN8 2PE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Change person director company with change date

Date: 02 May 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-11

Officer name: Mr Mihail Ciorba

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mihail Ciorba

Change date: 2020-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2020

Action Date: 02 May 2020

Category: Address

Type: AD01

Change date: 2020-05-02

Old address: 21 Emley Close Northampton NN3 9SH England

New address: 17 Butts Croft Close Northampton NN4 0WP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Mr Mihail Ciorba

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-23

Psc name: Mr Mihail Ciorba

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2019

Action Date: 16 Mar 2019

Category: Address

Type: AD01

New address: 21 Emley Close Northampton NN3 9SH

Change date: 2019-03-16

Old address: 22 Mendip Road Northampton NN5 6AS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mihail Ciorba

Change date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mr Mihail Ciorba

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Old address: 7 Park Close Earls Barton Northampton NN6 0EJ

Change date: 2018-08-08

New address: 22 Mendip Road Northampton NN5 6AS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mihail Ciorba

Change date: 2015-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Old address: 27 Bentley Close Northampton NN3 5JS United Kingdom

Change date: 2015-08-14

New address: 7 Park Close Earls Barton Northampton NN6 0EJ

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINSON SCIENCE LIMITED

6 HAZEL COPPICE,HOOK,RG27 9RH

Number:09197304
Status:ACTIVE
Category:Private Limited Company

CASTLE 8 APARTMENTS LIMITED

THIRD FLOOR WEST, EDINBURGH QUAY 2,,EDINBURGH,EH3 9QG

Number:SC322301
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

CLAIRE COLLINS PROPERTY LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:06514472
Status:ACTIVE
Category:Private Limited Company

CONCENTRIQUE LTD

10A ALUM ROCK ROAD,BIRMINGHAM,B8 1JB

Number:11083122
Status:ACTIVE
Category:Private Limited Company

GOFF ACCESS & INSPECTION LIMITED

ACKLAM HALL,MIDDLESBROUGH,TS5 7DY

Number:11336131
Status:ACTIVE
Category:Private Limited Company

PLATINUM LASER CLINIC LIMITED

9 LANGHAM ROAD,LEICESTER,LE4 9WF

Number:10865189
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