Advanced company searchLink opens in new window

MITHRAS CAPITAL HOLDINGS LIMITED

Company number 06086508

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)
29 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
12 Dec 2023 AD01 Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 12 December 2023
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
11 May 2021 AA Accounts for a small company made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
24 Apr 2020 AA Accounts for a small company made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
08 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
13 Sep 2018 TM02 Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 12 September 2018
12 Sep 2018 AD01 Registered office address changed from 10 Harewood Avenue London NW1 6AA England to 1 Northumberland Avenue London WC2N 5BW on 12 September 2018
27 Mar 2018 AA Accounts for a small company made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
11 Apr 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
14 Jul 2016 CH04 Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016
14 Jul 2016 CH01 Director's details changed for Bernard Michael Boylan on 1 July 2016
08 Jul 2016 AD01 Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 8 July 2016
21 Apr 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 30,000
23 Dec 2015 AUD Auditor's resignation
04 Dec 2015 AUD Auditor's resignation