Advanced company searchLink opens in new window

MITREFINCH LIMITED

Company number 01326934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2025 SH19 Statement of capital on 6 February 2025
  • GBP 1
06 Feb 2025 SH20 Statement by Directors
06 Feb 2025 CAP-SS Solvency Statement dated 04/02/25
06 Feb 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2025
  • GBP 16,424,992
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 4 February 2025
  • GBP 4,734,001
  • ANNOTATION Clarification a Second Filed SH01 was registered on 06/02/25
15 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
01 Aug 2024 MR04 Satisfaction of charge 013269340009 in full
10 Feb 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
08 Feb 2024 MR04 Satisfaction of charge 013269340006 in full
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
08 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest provisions disapplied for the purpose at which resolution is presented, directors auth to vote and take necessary actions/section 479A(2)(a)company adopts exemption from audit for financial year 28 february 2023 15/12/2023
07 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
07 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
07 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
05 Jul 2023 TM01 Termination of appointment of Gordon James Wilson as a director on 5 July 2023
19 Jun 2023 AP01 Appointment of Mr Stephen Eric Dews as a director on 9 June 2023
19 Jun 2023 AP01 Appointment of Mr Simon David Walsh as a director on 9 June 2023
31 May 2023 AA Full accounts made up to 28 February 2022
16 Feb 2023 TM01 Termination of appointment of Richard James Kerr as a director on 10 February 2023
17 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
10 Oct 2022 AA Full accounts made up to 28 February 2021
14 Sep 2022 MR01 Registration of charge 013269340009, created on 9 September 2022
18 Jul 2022 PSC05 Change of details for Mitrefinch Holdings Ltd as a person with significant control on 15 July 2022
18 Jul 2022 AD01 Registered office address changed from , Ditton Park Riding Court Road, Datchet, Berkshire, SL3 9LL, United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 18 July 2022