- Company Overview for MIPERMIT LIMITED (06853157)
- Filing history for MIPERMIT LIMITED (06853157)
- People for MIPERMIT LIMITED (06853157)
- More for MIPERMIT LIMITED (06853157)
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 |