Advanced company searchLink opens in new window

MITSURYU LIMITED

Company number 12038059

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)
13 Jan 2025 AA Unaudited abridged accounts made up to 30 June 2024
02 Oct 2024 PSC07 Cessation of Kam Yuen Wan as a person with significant control on 2 October 2024
02 Oct 2024 PSC07 Cessation of Iqbal Begum Naziri as a person with significant control on 2 October 2024
02 Oct 2024 TM01 Termination of appointment of Kam Yuen Wan as a director on 2 October 2024
01 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2024 AA Unaudited abridged accounts made up to 30 June 2023
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Jan 2023 AD01 Registered office address changed from 9 South End Road London NW3 2PT England to 32 Woodstock Grove Shepherds Bush London W12 8LE on 24 January 2023
11 Jan 2023 AA Unaudited abridged accounts made up to 30 June 2022
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 CS01 Confirmation statement made on 6 June 2022 with updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
05 Jul 2021 PSC04 Change of details for Mr Kam Yuen Wan as a person with significant control on 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with updates
07 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
23 Jul 2020 AP01 Appointment of Mr Chi Wai Tang as a director on 23 July 2020
14 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
14 Jun 2020 PSC01 Notification of Iqbal Begum Naziri as a person with significant control on 7 June 2019
14 Jun 2020 PSC01 Notification of Chi Wai Tang as a person with significant control on 7 June 2019
03 Jun 2020 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 9 South End Road London NW3 2PT on 3 June 2020
11 Sep 2019 MR01 Registration of charge 120380590001, created on 9 September 2019