About

Registered Number: 03739149
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor, 2, William Street, Windsor, SL4 1BA,

 

Based in Windsor, Mikkom Ltd was established in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Unger, Catherine Mary, Ruskomaa, Olli Tapani, Eisa, Tracy, Forsman, Leif.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSKOMAA, Olli Tapani 01 May 2000 - 1
EISA, Tracy 01 May 2000 15 January 2001 1
FORSMAN, Leif 01 May 2000 22 December 2000 1
Secretary Name Appointed Resigned Total Appointments
UNGER, Catherine Mary 24 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 30 March 2017
AD01 - Change of registered office address 20 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 11 August 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 01 August 2013
SH01 - Return of Allotment of shares 15 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 28 November 2011
SH01 - Return of Allotment of shares 25 November 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 27 April 2011
SH01 - Return of Allotment of shares 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
AR01 - Annual Return 06 April 2011
RESOLUTIONS - N/A 03 March 2011
AA - Annual Accounts 23 December 2010
SH01 - Return of Allotment of shares 01 September 2010
RESOLUTIONS - N/A 17 August 2010
MISC - Miscellaneous document 17 August 2010
SH01 - Return of Allotment of shares 17 August 2010
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
RESOLUTIONS - N/A 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
123 - Notice of increase in nominal capital 25 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
AA - Annual Accounts 10 October 2000
395 - Particulars of a mortgage or charge 01 June 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.