Advanced company searchLink opens in new window

MITHRAS LEASING (NO.4) LIMITED

Company number 02355160

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)
20 Jun 2024 AP01 Appointment of Miss Jayne Bowyer as a director on 18 June 2024
24 May 2024 RP04TM01 Second filing for the termination of Takashi Abe as a director
29 Apr 2024 TM01 Termination of appointment of Takashi Abe as a director on 25 April 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 24/05/24.
17 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
12 Feb 2024 TM01 Termination of appointment of Naoyuki Ichikawa as a director on 30 January 2024
11 Jan 2024 AA Full accounts made up to 31 March 2023
07 Nov 2023 AP01 Appointment of Mr Takashi Abe as a director on 3 November 2023
07 Nov 2023 TM01 Termination of appointment of Lee Lawrence Barnsley as a director on 3 November 2023
13 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
30 Mar 2023 AD02 Register inspection address has been changed to 100 Liverpool Street London EC2M 2AT
20 Mar 2023 CH01 Director's details changed for Mr Antony Edward Mitton on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Lawrence James Butcher on 20 March 2023
09 Jan 2023 AA Full accounts made up to 31 March 2022
01 Sep 2022 AP01 Appointment of Mr Naoyuki Ichikawa as a director on 24 August 2022
01 Sep 2022 TM01 Termination of appointment of Mark Jeremy Rutherford as a director on 24 August 2022
20 Jul 2022 CH01 Director's details changed for Mr Mark Jeremy Rutherford on 13 May 2022
20 Jul 2022 CH01 Director's details changed for Mr Lawrence James Butcher on 13 May 2022
20 Jul 2022 CH01 Director's details changed for Mr Lee Lawrence Barnsley on 13 May 2022
20 Jul 2022 CH01 Director's details changed for Mr Antony Edward Mitton on 13 May 2022
17 May 2022 PSC05 Change of details for Smbc Leasing (Uk) Limited as a person with significant control on 13 May 2022
13 May 2022 AD01 Registered office address changed from 99 Queen Victoria Street London EC4V 4EH England to 100 Liverpool Street London EC2M 2AT on 13 May 2022
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
03 Dec 2021 AA Full accounts made up to 31 March 2021
10 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
09 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association