MITRA MARKETING LTD

Unit 35 Rural Enterprise Centre Unit 35 Rural Enterprise Centre, Shrewsbury, SY1 3FE, United Kingdom
StatusACTIVE
Company No.05631204
CategoryPrivate Limited Company
Incorporated21 Nov 2005
Age18 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

MITRA MARKETING LTD is an active private limited company with number 05631204. It was incorporated 18 years, 6 months, 25 days ago, on 21 November 2005. The company address is Unit 35 Rural Enterprise Centre Unit 35 Rural Enterprise Centre, Shrewsbury, SY1 3FE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-30

Officer name: Mr Graham Peter Loosley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

New address: Unit 35 Rural Enterprise Centre Stafford Drive Shrewsbury SY1 3FE

Change date: 2022-12-30

Old address: Hartley Business Centre Monkmoor Road Shrewsbury Shropshire SY2 5st

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Peter Loosley

Change date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Peter Loosley

Change date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Simon Michael Loosley

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Michael Loosley

Cessation date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Simon Michael Loosley

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Peter Loosley

Change date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Peter Loosley

Termination date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation court order miscellaneous

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Court Order removing current supervisors, and appointing new supervisors.

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Nov 2019

Action Date: 19 Oct 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 07 Nov 2018

Action Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 08 Nov 2017

Action Date: 19 Oct 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-10-19

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 09 Dec 2016

Action Date: 19 Oct 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 02 Dec 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kpi business services LTD\certificate issued on 28/08/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Old address: Hartley Business Centre Monkmoor Road Shrewsbury Shropshire SY2 5ST United Kingdom

Change date: 2011-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-06

Old address: Denehurst St. Michaels Street Shrewsbury SY1 2HB United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 07 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Michael Loosley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Peter Loosley

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 17/11/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr graham peter loosley

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr graham peter loosley

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr simon michael loosley

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter valaitis

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter valaitis

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2006

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 FREDERICK PLACE MANAGEMENT COMPANY LIMITED

1 FREDERICK PLACE,BRISTOL,BS8 1AS

Number:01576762
Status:ACTIVE
Category:Private Limited Company

24 ESLINGTON LIMITED

3 EAST BRUNTON WYND,NEWCASTLE UPON TYNE,NE13 7BR

Number:11698928
Status:ACTIVE
Category:Private Limited Company

ALEKYA LIMITED

16 OSTERLEY COURT,ISLEWORTH,TW7 4PX

Number:07987330
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARATHON SPORTS LIMITED

C/O CARSON MCDOWELL LLP MURRAY HOUSE,BELFAST,BT1 6DN

Number:NI029105
Status:ACTIVE
Category:Private Limited Company

MARK GUROWICH LTD

1 PARK LANE,EVERSHOT,DT2 0JZ

Number:08335632
Status:ACTIVE
Category:Private Limited Company

SANTSON LTD.

19 KATHLEEN ROAD,,SW11 2JR

Number:05596339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source