About

Registered Number: 03712537
Date of Incorporation: 11/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 1 Baycroft Close, Pinner, Middlesex, HA5 2TR

 

Mihika Impex Ltd was founded on 11 February 1999 with its registered office in Middlesex. The companies directors are listed as Sohani, Meenal, Sohani, Milind, Sobti, Parminder, Sohani, Meenal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOHANI, Milind 11 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SOHANI, Meenal 01 February 2008 - 1
SOBTI, Parminder 01 February 2004 31 January 2008 1
SOHANI, Meenal 11 February 1999 01 February 2004 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 08 January 2018
AA - Annual Accounts 06 February 2017
CS01 - N/A 02 February 2017
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
AA - Annual Accounts 21 January 2008
287 - Change in situation or address of Registered Office 16 August 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 19 January 2005
287 - Change in situation or address of Registered Office 13 August 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 09 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
225 - Change of Accounting Reference Date 05 January 2000
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.