Advanced company searchLink opens in new window

MITRE SECRETARIES LIMITED

Company number 01447749

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)
03 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Dec 2023 CS01 Confirmation statement made on 25 December 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Dec 2022 CS01 Confirmation statement made on 25 December 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Dec 2021 CS01 Confirmation statement made on 25 December 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
31 Dec 2020 CS01 Confirmation statement made on 25 December 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Jan 2020 CS01 Confirmation statement made on 25 December 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 25 December 2018 with no updates
03 May 2018 AP01 Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Martin Charles Mendelssohn as a director on 30 April 2018
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
04 Jan 2018 CS01 Confirmation statement made on 25 December 2017 with updates
04 Jan 2018 PSC05 Change of details for Cms Cameron Mckenna Llp as a person with significant control on 2 May 2017
03 May 2017 TM01 Termination of appointment of Andrew Jonathan Sheach as a director on 28 April 2017
16 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
05 Jan 2017 CS01 Confirmation statement made on 25 December 2016 with updates
19 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
30 Dec 2015 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
30 Dec 2015 CH01 Director's details changed for Andrew Jonathan Sheach on 1 July 2015
30 Dec 2015 CH01 Director's details changed for Louise Helen Wallace on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015