Advanced company searchLink opens in new window

MIPERMIT LIMITED

Company number 06853157

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)
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
02 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
26 Jan 2024 AD01 Registered office address changed from Unit 1 Callow Park Callow Hill Brinkworth Chippenham SN15 5FD England to Unit 7 Callow Park Callow Hill Brinkworth Chippenham SN15 5FD on 26 January 2024
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
17 Mar 2021 AA Unaudited abridged accounts made up to 31 August 2020
04 Sep 2020 AA Unaudited abridged accounts made up to 31 August 2019
01 May 2020 CS01 Confirmation statement made on 19 March 2020 with updates
01 May 2020 PSC02 Notification of Chipside Limited as a person with significant control on 17 June 2019
01 May 2020 PSC09 Withdrawal of a person with significant control statement on 1 May 2020
07 Jun 2019 AA Unaudited abridged accounts made up to 31 August 2018
07 May 2019 AD01 Registered office address changed from Unit 1 Callow Hill Brinkworth Chippenham SN15 5FD United Kingdom to Unit 1 Callow Park Callow Hill Brinkworth Chippenham SN15 5FD on 7 May 2019
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
06 Sep 2018 CH01 Director's details changed for Mr Paul Joseph Moorby on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Richard Anthony Clements on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Simon Cheung on 6 September 2018
06 Jun 2018 AA Audited abridged accounts made up to 31 August 2017
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
21 Jun 2017 AP03 Appointment of Mr James Ellis Newman as a secretary on 21 June 2017
21 Jun 2017 TM02 Termination of appointment of Forum Secretarial Services Limited as a secretary on 21 June 2017
21 Jun 2017 AD01 Registered office address changed from 6 Drakes Meadow Swindon Wiltshire SN3 3LL to Unit 1 Callow Hill Brinkworth Chippenham SN15 5FD on 21 June 2017
02 Jun 2017 AA Accounts for a small company made up to 31 August 2016