Advanced company searchLink opens in new window

MUNIR MITHA BDS LIMITED

Company number 06158621

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
27 Mar 2024 CH01 Director's details changed for Munir Mitha on 26 March 2024
27 Mar 2024 TM02 Termination of appointment of Adam Ismail Mitha as a secretary on 25 March 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
13 Nov 2014 AD01 Registered office address changed from 44 Hobart Street Bolton Lancashire BL1 3PY to 68 Redcar Road Bolton BL1 6LL on 13 November 2014
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100