Advanced company searchLink opens in new window

MITEL EUROPE LIMITED

Company number 09059484

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)
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
  • GBP 2,007
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
  • GBP 2,005.00
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