Advanced company searchLink opens in new window

MITHELP LIMITED

Company number 02323299

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)
01 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 6 June 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 6 June 2017
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Feb 2017 AA Total exemption full accounts made up to 6 June 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Mar 2016 AA Total exemption full accounts made up to 6 June 2015
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
31 Dec 2015 AD01 Registered office address changed from 98 st Georges Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 2DL to 69 Montagu Avenue Newcastle upon Tyne NE3 4JN on 31 December 2015
31 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
17 Dec 2014 AA Total exemption full accounts made up to 6 June 2014
08 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
08 Dec 2014 AP01 Appointment of Mrs Mary Victoria Mackie as a director on 1 August 2014
03 Dec 2014 TM01 Termination of appointment of Gemma Thompson as a director on 1 August 2014
03 Dec 2014 TM01 Termination of appointment of Gemma Thompson as a director on 1 August 2014
10 Feb 2014 AA Total exemption full accounts made up to 6 June 2013
09 Dec 2013 AP03 Appointment of Mr Saeed Chaudhry as a secretary
06 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3
05 Dec 2013 TM01 Termination of appointment of David Ursell as a director
05 Dec 2013 AP01 Appointment of Miss Gemma Thompson as a director
20 Feb 2013 AA Total exemption full accounts made up to 6 June 2012
17 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
03 Dec 2012 AP01 Appointment of Mr Saeed Zafar Chaudhry as a director
03 Dec 2012 TM01 Termination of appointment of Nikolaos Proukakis as a director