Advanced company searchLink opens in new window

MITRO UTILITY MANAGEMENT LIMITED

Company number 09221186

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)
26 Sep 2018 PSC02 Notification of Tpas Capital Limited (Company No: 10808741) as a person with significant control on 12 July 2018
26 Sep 2018 PSC07 Cessation of Seema Kaur Prosser as a person with significant control on 12 July 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
18 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
18 Feb 2017 AP01 Appointment of Mr Terry John Prosser as a director on 19 August 2015
04 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
14 Nov 2015 AD01 Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom to 189-193 Earls Court Road London SW5 9AN on 14 November 2015
19 Aug 2015 TM01 Termination of appointment of Terry John Prosser as a director on 19 August 2015
19 Aug 2015 AP01 Appointment of Mr Gary Thomas Lever as a director on 19 August 2015
08 May 2015 CERTNM Company name changed gurnard pines sports & terrace bar LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
18 Mar 2015 AA01 Current accounting period shortened from 30 September 2015 to 31 May 2015
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 1