MIICARD LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-16 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type dormant. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Accounts. Accounts type dormant. 2022-03-21 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Address. New address: 83 Princes Street Edinburgh EH2 2ER. Change date: 2021-03-19. Old address: Norloch House King's Stables Road Edinburgh EH1 2EU Scotland. 2021-03-19 View Report
Gazette. Gazette filings brought up to date. 2020-10-21 View Report
Gazette. Gazette notice compulsory. 2020-10-20 View Report
Accounts. Accounts type dormant. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Accounts. Accounts type dormant. 2020-03-13 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Accounts. Accounts type dormant. 2019-02-12 View Report
Accounts. Accounts type dormant. 2018-03-15 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Address. New address: Norloch House King's Stables Road Edinburgh EH1 2EU. Old address: Argyle House 3 Lady Lawson Street Edinburgh Midlothian EH3 9DR Scotland. Change date: 2018-02-14. 2018-02-14 View Report
Officers. Appointment date: 2017-08-29. Officer name: Mr James Varga. 2018-02-01 View Report
Officers. Officer name: James Varga. Appointment date: 2017-08-29. 2018-02-01 View Report
Officers. Officer name: Guy James Mitchell. Termination date: 2017-08-29. 2018-02-01 View Report
Officers. Officer name: Guy Mitchell. Termination date: 2017-08-29. 2018-02-01 View Report
Gazette. Gazette filings brought up to date. 2018-01-13 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Persons with significant control. Notification date: 2016-05-20. Psc name: The Idco. Limited. 2018-01-11 View Report
Gazette. Gazette notice compulsory. 2017-12-19 View Report
Change of name. Description: Company name changed the idco. LIMITED\certificate issued on 08/12/16. 2016-12-08 View Report
Resolution. Description: Resolutions. 2016-12-08 View Report
Incorporation. Capital: GBP 100 2016-05-20 View Report