About

Registered Number: 05066163
Date of Incorporation: 08/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 47a Bellefields Road, The Queen, London, SW9 9UH

 

Mi Computsolutions Incorporated was registered on 08 March 2004 and has its registered office in London. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGUSTO, Modupe 04 May 2004 30 June 2008 1
AGUSTO, Mohammed 01 March 2008 01 January 2019 1
BALI, Oluwarotimi Obafemi 08 March 2004 31 January 2010 1
KEHINDE, Bamgbola 01 October 2014 01 March 2018 1
MONU, Beatrice 12 March 2005 31 March 2016 1
OGUNTUGA, Oluwole 30 September 2008 30 January 2010 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
MR04 - N/A 24 February 2020
MR04 - N/A 24 February 2020
MR01 - N/A 30 January 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 17 January 2015
AP01 - Appointment of director 17 January 2015
AP01 - Appointment of director 17 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 07 January 2014
AUD - Auditor's letter of resignation 18 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 11 May 2012
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 19 April 2011
MG01 - Particulars of a mortgage or charge 25 June 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 15 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 15 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

Mortgage 22 June 2010 Fully Satisfied

N/A

Debenture 04 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.