Advanced company searchLink opens in new window

MITHRIM CORPS LTD

Company number 08817550

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted