Advanced company searchLink opens in new window

MITS LIMITED

Company number 06400323

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)
01 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
25 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300
06 Oct 2015 AD01 Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 6 October 2015
26 May 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 300
20 Nov 2014 AD01 Registered office address changed from 2 Admiral House, Cardinal Way Harrow Middlesex HA3 5UT to 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 20 November 2014
28 May 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 300
22 May 2013 AA Total exemption small company accounts made up to 31 October 2012
16 May 2013 AP01 Appointment of Kailashben Patel as a director
21 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Dec 2009 MG01 Particulars of a mortgage or charge/co extend / charge no: 1
19 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Narendra Patel on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mitul Patel on 18 November 2009
09 Feb 2009 288a Secretary appointed narendra patel
06 Nov 2008 363a Return made up to 06/11/08; full list of members
06 Nov 2008 AA Accounts for a dormant company made up to 31 October 2008
16 Oct 2007 288b Director resigned