- Company Overview for MITME LIMITED (12606512)
- Filing history for MITME LIMITED (12606512)
- People for MITME LIMITED (12606512)
- More for MITME LIMITED (12606512)
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) |
---|---|---|---|
04 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
22 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
20 Jul 2023 | AD01 | Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB to 708 Bolton Road Manchester Pendlebury M27 6EL on 20 July 2023 | |
23 Aug 2022 | AA | Micro company accounts made up to 31 May 2022 | |
23 Aug 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
24 Jun 2022 | PSC07 | Cessation of Gary Martin as a person with significant control on 22 June 2022 | |
24 Jun 2022 | PSC07 | Cessation of Adam James Stocks as a person with significant control on 22 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom to 2nd Floor Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB on 14 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Adam James Stocks as a director on 1 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Gary Martin as a director on 1 June 2022 | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|