Advanced company searchLink opens in new window

MITHS LTD

Company number 09209028

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)
03 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
22 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
08 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to count in quorum and vote notwithstanding conflict of interest 12/02/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with updates
14 Oct 2020 PSC04 Change of details for Mrs Sarah Markham as a person with significant control on 9 September 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
09 Oct 2020 PSC04 Change of details for Mrs Sarah Markham as a person with significant control on 9 September 2020
07 Oct 2020 CH01 Director's details changed for Ms Ruth Mello on 9 September 2020
07 Oct 2020 AP01 Appointment of Ms Ruth Mello as a director on 30 April 2020
08 Jan 2020 AD01 Registered office address changed from The Old Vicarage Church Lane Sutton-on-the-Hill Ashbourne Derbyshire DE6 5JA England to Ivy Court Willington Road Etwall Derby DE65 6JG on 8 January 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
05 Jul 2019 CH01 Director's details changed for Mrs Sarah Markham on 4 July 2019
05 Jul 2019 CH01 Director's details changed for Mr Jonathan Markham on 4 July 2019
05 Jul 2019 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to The Old Vicarage Church Lane Sutton-on-the-Hill Ashbourne Derbyshire DE6 5JA on 5 July 2019
04 Jul 2019 PSC04 Change of details for Mrs Sarah Markham as a person with significant control on 4 July 2019
04 Jul 2019 PSC04 Change of details for Mr Jonathan Markham as a person with significant control on 4 July 2019
28 Feb 2019 AD01 Registered office address changed from 3 Churchgates the Wilderness Berkhamsted Herts. HP4 2UB to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 28 February 2019
22 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017