Advanced company searchLink opens in new window

MITREFINCH HOLDINGS LIMITED

Company number 10389350

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 Jan 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
08 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest provisions disapplied for the purpose at which resolution is presented, directors auth to vote and take necessary actions/section 479A(2)(a)company adopts exemption from audit for financial year 28 february 2023. 15/12/2023
07 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
07 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
07 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
05 Jul 2023 TM01 Termination of appointment of Gordon James Wilson as a director on 5 July 2023
19 Jun 2023 AP01 Appointment of Mr Stephen Eric Dews as a director on 9 June 2023
19 Jun 2023 AP01 Appointment of Mr Simon David Walsh as a director on 9 June 2023
17 Apr 2023 AA Full accounts made up to 28 February 2022
16 Feb 2023 TM01 Termination of appointment of Richard James Kerr as a director on 10 February 2023
10 Oct 2022 AA Full accounts made up to 28 February 2021
03 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
18 Jul 2022 AD01 Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 18 July 2022
18 Jul 2022 PSC05 Change of details for Advanced Business Software and Solutions Limited as a person with significant control on 15 July 2022
06 May 2022 AP03 Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022
06 May 2022 TM02 Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022
07 Feb 2022 TM01 Termination of appointment of Andrew William Hicks as a director on 1 February 2022
07 Feb 2022 AP01 Appointment of Mr Richard James Kerr as a director on 1 February 2022
06 Nov 2021 SH02 Sub-division of shares on 23 September 2021
06 Nov 2021 SH02 Sub-division of shares on 23 September 2021
06 Nov 2021 SH08 Change of share class name or designation
06 Nov 2021 SH08 Change of share class name or designation
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of various share classes 23/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association