- Company Overview for MITUS CARE LTD (12864542)
- Filing history for MITUS CARE LTD (12864542)
- People for MITUS CARE LTD (12864542)
- More for MITUS CARE LTD (12864542)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
05 Jun 2024 | AD01 | Registered office address changed from Westlink House 981 Great West Road Brentford TW8 9DN England to 2 Kings Road Slough SL1 2PT on 5 June 2024 | |
10 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Mar 2024 | TM01 | Termination of appointment of Oluwatobi Tristan Omezi as a director on 8 March 2024 | |
11 Oct 2023 | TM01 | Termination of appointment of Ozemede Gerald-Obaze as a director on 11 October 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
20 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
18 Jun 2023 | AP01 | Appointment of Mr Ozemede Gerald-Obaze as a director on 17 June 2023 | |
17 Jun 2023 | PSC04 | Change of details for Ms Abbey Omolara Dejonwo as a person with significant control on 5 June 2023 | |
17 Jun 2023 | CH01 | Director's details changed for Ms Abbey Omolara Dejonwo on 5 June 2023 | |
17 Jun 2023 | TM01 | Termination of appointment of Akinwale Babajide Oni as a director on 5 June 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Jun 2022 | AP01 | Appointment of Mr Oluwatobi Tristan Omezi as a director on 2 June 2022 | |
10 May 2022 | AD01 | Registered office address changed from 2 River Gardens Feltham TW14 0RE England to Westlink House 981 Great West Road Brentford TW8 9DN on 10 May 2022 | |
20 Oct 2021 | AD01 | Registered office address changed from 6 Trent Road, Slough Trent Road Slough SL3 8AP England to 2 River Gardens Feltham TW14 0RE on 20 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
16 Dec 2020 | AD01 | Registered office address changed from Flat 3 22 New Windsor Street Uxbridge Middlesex UB8 2TX United Kingdom to 6 Trent Road, Slough Trent Road Slough SL3 8AP on 16 December 2020 | |
28 Sep 2020 | AP01 | Appointment of Mr Akinwale Babajide Oni as a director on 28 September 2020 | |
08 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-08
|