- Company Overview for MITEL EUROPE LIMITED (09059484)
- Filing history for MITEL EUROPE LIMITED (09059484)
- People for MITEL EUROPE LIMITED (09059484)
- Charges for MITEL EUROPE LIMITED (09059484)
- More for MITEL EUROPE LIMITED (09059484)
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) |
---|---|---|---|
21 Nov 2023 | CH01 | Director's details changed for Mr Craig Justin Evans on 8 November 2023 | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
14 Dec 2022 | MR01 | Registration of charge 090594840004, created on 8 December 2022 | |
14 Dec 2022 | MR01 | Registration of charge 090594840005, created on 8 December 2022 | |
14 Dec 2022 | MR01 | Registration of charge 090594840006, created on 8 December 2022 | |
14 Dec 2022 | MR01 | Registration of charge 090594840007, created on 8 December 2022 | |
14 Dec 2022 | MR01 | Registration of charge 090594840008, created on 8 December 2022 | |
14 Dec 2022 | MR01 | Registration of charge 090594840009, created on 8 December 2022 | |
14 Dec 2022 | MR01 | Registration of charge 090594840010, created on 8 December 2022 | |
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
20 Dec 2021 | CH01 | Director's details changed for Mr Craig Justin Evans on 14 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5YR Wales to 2 London Wall Place, 4th Floor London EC2Y 5AU on 15 December 2021 | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jul 2020 | RP04AP01 | Second filing for the appointment of Sarah Jane Taylor as a director | |
03 Jul 2020 | RP04AP01 | Second filing for the appointment of Gregory James Hiscock as a director | |
11 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 23 January 2020
|
|
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
12 Jun 2019 | PSC07 | Cessation of Mln Acquisitionco Ulc as a person with significant control on 30 November 2018 |