MIGHTY DUCT VENTILATION LTD

Block F Mighty Duct Ventilation Ltd Block F Mighty Duct Ventilation Ltd, London, N14 6HF, United Kingdom
StatusACTIVE
Company No.10851600
CategoryPrivate Limited Company
Incorporated05 Jul 2017
Age6 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

MIGHTY DUCT VENTILATION LTD is an active private limited company with number 10851600. It was incorporated 6 years, 11 months, 12 days ago, on 05 July 2017. The company address is Block F Mighty Duct Ventilation Ltd Block F Mighty Duct Ventilation Ltd, London, N14 6HF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Kallias

Change date: 2022-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-21

Psc name: Mr Nicholas Kallias

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Old address: 19 Ladbroke Road Enfield EN1 1HX England

New address: Block F Mighty Duct Ventilation Ltd 2nd Floor, 288 Chase Road London N14 6HF

Change date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Kallias

Change date: 2021-07-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-06

Psc name: Mr Maxemillion Andreas Terry Papacosta

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-06

Officer name: Mr Maxemillion Andreas Terry Papacosta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: 2 Peelers Close Enfield EN2 9AY England

New address: 19 Ladbroke Road Enfield EN1 1HX

Change date: 2021-07-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maxemillion Andreas Terry Papacosta

Change date: 2021-07-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-06

Psc name: Mr Nicholas Kallias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: 19 Ladbroke Road Enfield EN1 1HX United Kingdom

Change date: 2021-07-06

New address: 2 Peelers Close Enfield EN2 9AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Mr Maxemillion Andreas Terry Papacosta

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxemillion Andreas Terry Papacosta

Change date: 2018-03-15

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.J. CORBETT LIMITED

7 ST PAUL'S ROAD,NEWTON ABBOT,TQ12 2HP

Number:04521691
Status:ACTIVE
Category:Private Limited Company

DIGITAL FOCUS LTD

THE OLD RECTORY MAIN STREET,LEICESTER,LE3 8DG

Number:10204820
Status:ACTIVE
Category:Private Limited Company

INVESTA PROPERTY LIMITED

CRESSY HOUSE, 41 THE BURGAGE,CHELTENHAM,GL52 3DL

Number:10519957
Status:ACTIVE
Category:Private Limited Company

M.P. BUSINESS ANALYSIS LIMITED

89 CONNAUGHT ROAD,CARDIFF,CF24 3PX

Number:10579765
Status:ACTIVE
Category:Private Limited Company

PHOENIX CHEF LIMITED

234 BARTON STREET,GLOUCESTER,GL1 4HH

Number:10414849
Status:ACTIVE
Category:Private Limited Company

SAFE VAULT ONLINE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11580067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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