Advanced company searchLink opens in new window

MITIE GROUP PLC

Company number SC019230

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)
07 Apr 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,439,703.55
25 Mar 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,442,475.15
24 Feb 2022 TM01 Termination of appointment of Nivedita Krishnamurthy Bhagat as a director on 17 February 2022
17 Feb 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,442,955.3
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 3,581,085,563
18 Jan 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,444,537.2
14 Dec 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,524,014.7
05 Nov 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,560,302.2
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 35,737,326.23
20 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
19 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of mitie group PLC enhanced delivery plan / approval of long term incentive plan 2015 / approval of savings related share option scheme / share incentive plan extension / notice of general meetings 27/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,693,177.2
01 Apr 2021 AP01 Appointment of Simon Charles Kirkpatrick as a director on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of Andrew Michael Peeler as a director on 31 March 2021
12 Mar 2021 TM01 Termination of appointment of Alan Charles Lovell as a director on 5 March 2021
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 29,468,873.38
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 35,678,777.95
12 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2021 AP01 Appointment of Alan Charles Lovell as a director on 1 January 2021
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
07 Sep 2020 AA Group of companies' accounts made up to 31 March 2020