Advanced company searchLink opens in new window

MITACON PROJECT SERVICES LTD

Company number 09199627

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)
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
  • GBP 1
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