MITR LIMITED

840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England
StatusACTIVE
Company No.07963209
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

MITR LIMITED is an active private limited company with number 07963209. It was incorporated 12 years, 3 months, 16 days ago, on 24 February 2012. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

Old address: Plaza 8 Cotterells Hemel Hempstead HP1 1FW England

New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Old address: 1 King Street Salford M3 7BN England

New address: Plaza 8 Cotterells Hemel Hempstead HP1 1FW

Change date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mr Shailender Singh

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-03

Officer name: Mr Shailender Singh

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shailender Singh

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mr Shailender Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England

New address: 1 King Street Salford M3 7BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: 1 King Street Salford M3 7BN England

Change date: 2019-01-10

New address: Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Old address: Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England

Change date: 2019-01-09

New address: 1 King Street Salford M3 7BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY

Old address: 51 Longlands Hemel Hempstead Hertfordshire HP2 4DD

Change date: 2019-01-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-13

Psc name: Mr Shailender Singh

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-13

Officer name: Mr Shailender Singh

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-13

Psc name: Mr Shailender Singh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 51 Longlands Hemel Hempstead Hertfordshire HP2 4DD

Change date: 2014-09-08

Old address: 16 Pelham Court Hemel Hempstead HP2 4UN

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shailender Singh

Change date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRI 24/7 LTD

THE SHRUBBERY,WHITCHURCH,RG28 7AB

Number:07571037
Status:ACTIVE
Category:Private Limited Company

DA ACCOUNTING4U LTD

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11280944
Status:ACTIVE
Category:Private Limited Company

HOGOO LIMITED

20 BURTON ROAD,MANCHESTER,M20 3ED

Number:10843695
Status:ACTIVE
Category:Private Limited Company

K5 FOODS LTD

67 MARKET STREET,MANCHESTER,SK15 2AA

Number:11236151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NODE56 LIMITED

17 WELLINGTON STREET,RIPLEY,DE5 3EH

Number:07832793
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROFESSIONAL AUDIO (NI) LIMITED

UNIT 30 NORTH CITY BUSINESS CENTRE,BELFAST,BT15 2GG

Number:NI055495
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