- Company Overview for MITACON PROJECT SERVICES LTD (09199627)
- Filing history for MITACON PROJECT SERVICES LTD (09199627)
- People for MITACON PROJECT SERVICES LTD (09199627)
- More for MITACON PROJECT SERVICES LTD (09199627)
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) |
---|---|---|---|
11 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
02 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
02 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 May 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
16 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Jun 2018 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF to 71 Sheringham Avenue London N14 4UH on 21 June 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Miss Michelle Dhyll on 21 June 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2016 | DS02 | Withdraw the company strike off application | |
20 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
17 Oct 2016 | DS01 | Application to strike the company off the register | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
04 Aug 2015 | CH01 | Director's details changed for Michelle Dhyll on 24 May 2015 | |
22 Nov 2014 | AD01 | Registered office address changed from 9-13 Fulham High Street London London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF on 22 November 2014 |