This company is commonly known as Edinburgh Mi Limited. The company was founded 13 years ago and was given the registration number 07571056. The firm's registered office is in CARDIFF. You can find them at 16 Churchill Way, , Cardiff, . This company's SIC code is 41100 - Development of building projects.
Name | : | EDINBURGH MI LIMITED |
---|---|---|
Company Number | : | 07571056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Churchill Way, Cardiff, Wales, CF10 2DX |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 21 March 2011 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 15 January 2013 | Active |
Mr Daniel Frederick Bugatti Multon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, Churchill Way, Cardiff, Wales, CF10 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Address | Change registered office address company with date old address new address. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.