Advanced company searchLink opens in new window

MITS LONDON LIMITED

Company number 08333683

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 AD01 Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW England to Flat a 107 Links Road Tooting London SW17 9EJ on 14 June 2017
07 Jun 2017 CH01 Director's details changed for Mr Muhammad Fawad Qaiser on 7 June 2017
05 Jun 2017 AD01 Registered office address changed from 250 Ashbourne Road Mitcham Surrey CR4 2DR to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 5 June 2017
05 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000
03 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
25 Jun 2015 TM01 Termination of appointment of Mnahid Nazmul Islam as a director on 25 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Muhammad Fawad Qaiser on 1 April 2015
25 Jun 2015 AD01 Registered office address changed from 16-18 Whitechapel Road 2nd Floor London E1 1EW to 250 Ashbourne Road Mitcham Surrey CR4 2DR on 25 June 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
20 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
19 Jun 2013 TM01 Termination of appointment of Prodip Malaker as a director
19 Jun 2013 AP01 Appointment of Mr Mnahid Nazmul Islam as a director