- Company Overview for MIT INCORPORATED UK LIMITED (01077221)
- Filing history for MIT INCORPORATED UK LIMITED (01077221)
- People for MIT INCORPORATED UK LIMITED (01077221)
- More for MIT INCORPORATED UK LIMITED (01077221)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2018 | AA | Full accounts made up to 30 June 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
09 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
23 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
07 Oct 2015 | AP01 | Appointment of Brent Oberlin as a director on 14 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Rebecca Elizabeth Schrader as a director on 18 August 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Ellen Webster Faran as a director on 20 July 2015 | |
07 Oct 2015 | AP01 | Appointment of Amy Brand as a director on 20 July 2015 | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
16 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
11 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
12 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
06 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
13 Jan 2011 | TM01 | Termination of appointment of Richard Howells as a director | |
12 Jan 2011 | AD01 | Registered office address changed from Fitzroy House 11 Chenies Street London WC1E 7EY on 12 January 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
06 Sep 2010 | AP01 | Appointment of Richard Grant Howells as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Ann Sexsmith as a director |