- Company Overview for MITHRIM CORPS LTD (08817550)
- Filing history for MITHRIM CORPS LTD (08817550)
- People for MITHRIM CORPS LTD (08817550)
- Charges for MITHRIM CORPS LTD (08817550)
- More for MITHRIM CORPS LTD (08817550)
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) |
---|---|---|---|
08 Jan 2019 | CH01 | Director's details changed for Mr David Michael Samuel Acres on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 8 January 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
22 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Dec 2017 | PSC01 | Notification of David Michael Samuel Acres as a person with significant control on 6 April 2016 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | TM01 | Termination of appointment of Joanne Natalie Acres as a director on 1 November 2014 | |
10 Jan 2014 | AP01 | Appointment of Mrs Joanne Natalie Acres as a director | |
17 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-17
|