- Company Overview for MITHRAS CAPITAL HOLDINGS LIMITED (06086508)
- Filing history for MITHRAS CAPITAL HOLDINGS LIMITED (06086508)
- People for MITHRAS CAPITAL HOLDINGS LIMITED (06086508)
- More for MITHRAS CAPITAL HOLDINGS LIMITED (06086508)
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
|
|
23 Dec 2015 | AUD | Auditor's resignation | |
04 Dec 2015 | AUD | Auditor's resignation |