Advanced company searchLink opens in new window

MITRE FINANCIAL LIMITED

Company number 03466478

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)
20 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
01 Oct 2024 AA Micro company accounts made up to 31 March 2024
04 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
15 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
26 Feb 2020 AP04 Appointment of Icm Administration Limited as a secretary on 24 January 2020
26 Feb 2020 TM02 Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
05 Mar 2019 PSC04 Change of details for Mr Charles David Owen Jillings as a person with significant control on 6 April 2016
01 Mar 2019 PSC04 Change of details for Mrs Amanda Lucy Jillings as a person with significant control on 28 January 2019
01 Mar 2019 PSC04 Change of details for Mrs Amanda Lucy Jillings as a person with significant control on 6 April 2016
01 Mar 2019 PSC04 Change of details for Mr Charles David Owen Jillings as a person with significant control on 28 January 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
19 Jun 2018 AD01 Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 19 June 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
22 Feb 2017 CH01 Director's details changed for Mr Charles David Owen Jillings on 22 February 2017
22 Feb 2017 CH03 Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017