- Company Overview for MITUK CONSULTANCY LIMITED (08270850)
- Filing history for MITUK CONSULTANCY LIMITED (08270850)
- People for MITUK CONSULTANCY LIMITED (08270850)
- More for MITUK CONSULTANCY LIMITED (08270850)
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) |
---|---|---|---|
21 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
01 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
20 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
19 Aug 2021 | CH01 | Director's details changed for Mr Md Mohiuddin on 19 August 2021 | |
19 Aug 2021 | PSC04 | Change of details for Mr Md Mohiuddin as a person with significant control on 19 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 2 Webb Gardens London E13 8SR England to 93 Grangewood Street London E6 1HB on 19 August 2021 | |
11 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
16 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Md Mohiuddin on 23 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Md Mohiuddin on 24 July 2019 | |
24 Jul 2019 | CH03 | Secretary's details changed for Mr Md. Mohiuddin on 24 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Unit No.1 133a New Road London E1 1HJ England to 2 Webb Gardens London E13 8SR on 24 July 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
20 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 117 New Road 2nd Floor London E1 1HJ to Unit No.1 133a New Road London E1 1HJ on 30 August 2017 |