- Company Overview for MITRE FINANCIAL LIMITED (03466478)
- Filing history for MITRE FINANCIAL LIMITED (03466478)
- People for MITRE FINANCIAL LIMITED (03466478)
- More for MITRE FINANCIAL LIMITED (03466478)
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 |