- Company Overview for MITUS TRADING LIMITED (07828387)
- Filing history for MITUS TRADING LIMITED (07828387)
- People for MITUS TRADING LIMITED (07828387)
- More for MITUS TRADING LIMITED (07828387)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
22 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
19 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
20 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Nicholas Paul Timms on 6 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Nicholas Paul Timms as a person with significant control on 6 July 2021 | |
19 Nov 2020 | CH01 | Director's details changed for Mr Nicholas Paul Timms on 19 November 2020 | |
19 Nov 2020 | PSC04 | Change of details for Mr Nicholas Paul Timms as a person with significant control on 19 November 2020 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
12 May 2020 | CH01 | Director's details changed for Mr Nicholas Paul Timms on 12 May 2020 | |
12 May 2020 | PSC04 | Change of details for Mr Nicholas Paul Timms as a person with significant control on 12 May 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
29 May 2019 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 29 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Nicholas Paul Timms as a person with significant control on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Nicholas Paul Timms on 17 May 2019 | |
10 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 October 2017 | |
09 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 |