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)
12 Jun 2019 PSC02 Notification of Mitel Networks (International) Limited as a person with significant control on 30 November 2018
24 May 2019 PSC05 Change of details for Mln Acquisitionco Ulc as a person with significant control on 30 November 2018
23 May 2019 PSC05 Change of details for Mitel Networks Corporation as a person with significant control on 30 November 2018
18 Dec 2018 MR04 Satisfaction of charge 090594840003 in full
08 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
18 Jan 2018 AP01 Appointment of Mr Richard Eric Hodgetts as a director on 1 December 2017
08 Nov 2017 MR01 Registration of charge 090594840003, created on 1 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Craig Justin Evans as a director on 15 September 2017
13 Sep 2017 TM01 Termination of appointment of Simon Skellon as a director on 31 August 2017
25 Aug 2017 AP01 Appointment of Sarah Taylor as a director on 21 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 03/07/2020.
25 Aug 2017 TM01 Termination of appointment of Steven Edward Spooner as a director on 21 August 2017
30 Jun 2017 AP01 Appointment of Gregory Hiscock as a director on 16 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 03/07/2020.
30 Jun 2017 TM01 Termination of appointment of James Andrew Evans as a director on 16 June 2017
14 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
26 Apr 2017 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Castlegate Business Park Castlegate Business Park Caldicot Monmouthshire NP26 5YR on 26 April 2017
15 Mar 2017 MR04 Satisfaction of charge 090594840002 in full
13 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 SH20 Statement by Directors
21 Jul 2016 SH19 Statement of capital on 21 July 2016
  • GBP 2,004
21 Jul 2016 CAP-SS Solvency Statement dated 12/07/16
21 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 12/07/2016
08 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,004
06 Apr 2016 AP01 Appointment of Mr Simon Skellon as a director on 5 April 2016