-
MIHOME GLOBAL LIMITED - 95 Jermyn Street, London, SW1Y 6JE, England, United Kingdom
Company Information
- Company registration number
- 07003227
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 95 Jermyn Street
- London
- SW1Y 6JE
- England 95 Jermyn Street, London, SW1Y 6JE, England UK
Management
- Managing Directors
- DYTOR, Kenneth William
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-27
- Age Of Company 2009-08-27 14 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Kenneth William Dytor
- Savills Plc
- Kenneth William Dytor
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- UC GLOBAL LIMITED
- Filing of Accounts
- Due Date: 2021-05-30
- Last Date: 2019-08-30
- Annual Return
- Due Date: 2021-07-01
- Last Date: 2020-06-17
-
MIHOME GLOBAL LIMITED Company Description
- MIHOME GLOBAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07003227. Its current trading status is "live". It was registered 2009-08-27. It was previously called UC GLOBAL LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 30/08/2011.It can be contacted at 95 Jermyn Street .
Get MIHOME GLOBAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mihome Global Limited - 95 Jermyn Street, London, SW1Y 6JE, England, United Kingdom
- 2009-08-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MIHOME GLOBAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-09-07) - CS01
-
change-person-director-company-with-change-date (2020-04-30) - CH01
-
change-to-a-person-with-significant-control (2020-06-23) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-18) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-11-27) - AA
-
gazette-filings-brought-up-to-date (2019-09-11) - DISS40
-
confirmation-statement-with-no-updates (2019-09-10) - CS01
-
change-to-a-person-with-significant-control (2019-09-10) - PSC04
-
gazette-notice-compulsory (2019-09-10) - GAZ1
-
change-person-director-company-with-change-date (2019-06-25) - CH01
-
accounts-with-accounts-type-dormant (2019-01-02) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-05-22) - AA
-
termination-director-company-with-name-termination-date (2018-02-14) - TM01
-
confirmation-statement-with-updates (2018-07-26) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-21) - PSC01
-
notification-of-a-person-with-significant-control (2017-07-21) - PSC02
-
confirmation-statement-with-updates (2017-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-05) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
change-person-director-company (2016-08-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-05-04) - AA
-
change-person-director-company-with-change-date (2016-11-29) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-08) - AA
-
change-person-director-company-with-change-date (2015-07-21) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-04) - AA
-
appoint-person-director-company-with-name (2014-05-29) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-13) - AA
-
change-person-director-company-with-change-date (2013-01-11) - CH01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-01-06) - SH01
-
change-person-director-company-with-change-date (2012-08-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-04) - AA
-
change-person-director-company-with-change-date (2012-10-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-11) - AR01
-
change-person-director-company-with-change-date (2011-09-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-08-18) - AA
-
change-account-reference-date-company-previous-shortened (2011-05-17) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-07) - AR01
-
certificate-change-of-name-company (2010-02-24) - CERTNM
-
change-of-name-notice (2010-02-24) - CONNOT
keyboard_arrow_right 2009
-
incorporation-company (2009-08-27) - NEWINC