MIYA LIMITED
Status | ACTIVE |
Company No. | 09420992 |
Category | Private Limited Company |
Incorporated | 04 Feb 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MIYA LIMITED is an active private limited company with number 09420992. It was incorporated 9 years, 3 months, 24 days ago, on 04 February 2015. The company address is 247 High Road 247 High Road, London, N22 8HF.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Notification of a person with significant control
Date: 25 Jan 2024
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sefaret Yaman
Notification date: 2023-10-20
Documents
Cessation of a person with significant control
Date: 25 Jan 2024
Action Date: 19 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-19
Psc name: Sadiye Arslan Allsop
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 12 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sefaret Yaman
Change date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Resolution
Date: 07 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-31
Officer name: Sadiye Arslan Allsop
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-18
Officer name: Ali Mustafa
Documents
Confirmation statement with no updates
Date: 19 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2020
Action Date: 03 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094209920001
Charge creation date: 2020-06-03
Documents
Change person director company with change date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-30
Officer name: Mrs Shyukrie Habil
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change account reference date company previous shortened
Date: 16 Feb 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-28
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Address
Type: AD01
New address: 247 High Road Wood Green London N22 8HF
Change date: 2016-09-01
Old address: Ashley House 235-239 High Road Wood Green London N22 8HF England
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 08 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2016-02-28
Documents
Capital allotment shares
Date: 11 Apr 2016
Action Date: 08 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-08
Capital : 150 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 08 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-08
Officer name: Ms Zahra Ahmed
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 08 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shyukrie Habil
Appointment date: 2015-08-08
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
New address: Ashley House 235-239 High Road Wood Green London N22 8HF
Change date: 2015-08-19
Old address: 3 Galsworthy Terrace London N16 0TS England
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-06
Old address: 266-268 High Street Waltham Cross Hertfordshire EN8 7EA United Kingdom
New address: 3 Galsworthy Terrace London N16 0TS
Documents
Some Companies
SUITE 34 NEW HOUSE,LONDON,EC1N 8JY
Number: | 10086313 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 HIGH STREET,SMETHWICK,B66 3AP
Number: | 10322407 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIEWFIELD YARD,EAST KILBRIDE,G75 8RR
Number: | SC559929 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOLVE ENVIRONMENTAL SOLUTIONS LIMITED
22 NEW STREET,BRAINTREE,CM7 1ES
Number: | 06515157 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM BUSINESS CONSULTANTS LIMITED
60 BROOKWOOD FARM DRIVE,WOKING,GU21 2FW
Number: | 08842336 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDEN PARK HOUSE,HILDENBOROUGH,TN11 9BH
Number: | 06799757 |
Status: | ACTIVE |
Category: | Private Limited Company |