Advanced company searchLink opens in new window

MIITRUST CIC

Company number 10538957

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)
17 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with no updates
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Feb 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
06 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
31 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with updates
23 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jul 2018 AP01 Appointment of Mr Kelvin Summoogum as a director on 11 July 2018
21 Jun 2018 AD01 Registered office address changed from Maidstone Business Terrace King Street Maidstone ME15 6JQ England to PO Box ME4 3LB 1 Haven Way Chatham Kent ME4 3LB on 21 June 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
01 Mar 2018 PSC04 Change of details for Mrs Marcela Summoogum as a person with significant control on 1 March 2018
17 Jan 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Maidstone Business Terrace King Street Maidstone ME15 6JQ on 17 January 2018
17 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2017 CICCON Change of name
06 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-28
06 Jan 2017 CONNOT Change of name notice
23 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-23
  • GBP 1