Advanced company searchLink opens in new window

MITRE DIRECTORS LIMITED

Company number 04316680

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2023 DS01 Application to strike the company off the register
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Nov 2022 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 21 November 2022
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 30 April 2020
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 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
07 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
03 May 2017 TM01 Termination of appointment of Andrew Jonathan Sheach as a director on 28 April 2017
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
19 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
05 Nov 2015 CH04 Secretary's details changed for Mitre Secretaries Limited 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