Advanced company searchLink opens in new window

MIOTAL PLC

Company number 13628478

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)
09 Dec 2024 MA Memorandum and Articles of Association
27 Nov 2024 CERTNM Company name changed becket invest PLC\certificate issued on 27/11/24
  • CONNOT ‐ Change of name notice
07 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
01 Jul 2024 TM01 Termination of appointment of James Robert Casper Crossley as a director on 30 June 2024
14 Jun 2024 AP01 Appointment of Mr Daniel Steven Monks as a director on 14 June 2024
27 Feb 2024 AA Full accounts made up to 30 September 2023
05 Feb 2024 TM01 Termination of appointment of Thomas Furlong as a director on 1 December 2023
05 Feb 2024 AP01 Appointment of Mr James Robert Casper Crossley as a director on 1 December 2023
09 Oct 2023 TM01 Termination of appointment of Martin Lampshire as a director on 6 October 2023
05 Sep 2023 AP01 Appointment of Thomas Furlong as a director on 1 September 2023
18 Aug 2023 AD03 Register(s) moved to registered inspection location 3 the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX
18 Aug 2023 AD02 Register inspection address has been changed to 3 the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX
17 Aug 2023 TM02 Termination of appointment of Martin Lampshire as a secretary on 8 August 2023
17 Aug 2023 AP04 Appointment of Sgh Company Secretaries Limited as a secretary on 8 August 2023
17 Aug 2023 AD01 Registered office address changed from 3rd Floor, 80 Cheapside London EC2V 6EE England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 17 August 2023
11 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
01 Aug 2023 TM01 Termination of appointment of John Edward Taylor as a director on 31 July 2023
10 Jul 2023 AP01 Appointment of Mr Graeme William Muir as a director on 5 July 2023
09 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Jun 2023 PSC07 Cessation of Peterhouse Capital Limited as a person with significant control on 5 May 2023
25 May 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 May 2023 AUDR Auditor's report
25 May 2023 AUDS Auditor's statement
25 May 2023 BS Balance Sheet
25 May 2023 MAR Re-registration of Memorandum and Articles