MITEX (UK) LIMITED
Status | ACTIVE |
Company No. | 07018930 |
Category | Private Limited Company |
Incorporated | 15 Sep 2009 |
Age | 14 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MITEX (UK) LIMITED is an active private limited company with number 07018930. It was incorporated 14 years, 7 months, 22 days ago, on 15 September 2009. The company address is Unit 6/7 Lion Park New Street Unit 6/7 Lion Park New Street, Sheffield, S20 3GH, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
New address: Unit 6/7 Lion Park New Street Holbrook Sheffield S20 3GH
Change date: 2019-05-15
Old address: Unit 6/7 Off New Street Holbrook Industrial Estate Sheffield S20 3GH England
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
Old address: Unit 6 Lion Park Off New Street, Holbrook Industrial Estate, Sheffield South Yorkshire S20 3GH
New address: Unit 6/7 Off New Street Holbrook Industrial Estate Sheffield S20 3GH
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Hughes
Termination date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Second filing of form with form type made up date
Date: 27 May 2015
Action Date: 01 Jul 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-07-01
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Resolution
Date: 04 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Medlock
Change date: 2011-10-14
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Medlock
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Paul Anthony Clarke
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Medlock
Change date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Old address: , Double Acre, Long Road Brampton En Le Morthen, Rotherham, South Yorkshire, S66 9BJ
Change date: 2011-02-07
Documents
Change account reference date company current extended
Date: 04 Nov 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2010-09-30
Documents
Capital allotment shares
Date: 03 Nov 2010
Action Date: 13 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-13
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Clarke
Documents
Legacy
Date: 09 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
86 NIGHTINGALE GROVE,LONDON,SE13 6DZ
Number: | 11768796 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRETT ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED
19 GREENACRE GARDENS,LONDON,E17 9EX
Number: | 02660709 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CONSUL CREATIVE CONSULTANCY LTD
6 NORMAN GROVE,BRISTOL,BS15 1QB
Number: | 10704274 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 OVERSLADE CRESCENT,COVENTRY,CV6 2AX
Number: | 09274078 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 AVENUE ROAD,SOUTHALL,UB1 3BW
Number: | 06792389 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WESTERN FOOTBALL LEAGUE LIMITED
ASHFORD HOUSE,EXETER,EX1 3LH
Number: | 04228404 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |