MITRATECH GLOBAL LIMITED
Status | ACTIVE |
Company No. | 10238478 |
Category | Private Limited Company |
Incorporated | 17 Jun 2016 |
Age | 7 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MITRATECH GLOBAL LIMITED is an active private limited company with number 10238478. It was incorporated 7 years, 11 months, 15 days ago, on 17 June 2016. The company address is Part First Floor (F1), The Priory Stomp Road Part First Floor (F1), The Priory Stomp Road, Slough, SL1 7LW, England.
Company Fillings
Accounts with accounts type small
Date: 09 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type small
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type small
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Cessation of a person with significant control
Date: 13 Jul 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-18
Psc name: Hgcapital 7 Nominees Limited
Documents
Notification of a person with significant control
Date: 06 Jul 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ontario Teachers' Pension Plan Board
Notification date: 2021-05-18
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Mortgage satisfy charge full
Date: 18 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102384780002
Documents
Mortgage satisfy charge full
Date: 18 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102384780001
Documents
Accounts with accounts type small
Date: 09 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ben Wade
Appointment date: 2020-11-30
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Mark Julian Delgado
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2020
Action Date: 06 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102384780002
Charge creation date: 2020-11-06
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type small
Date: 07 Aug 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-04
Psc name: Hgcapital 7 Nominees Limited
Documents
Withdrawal of a person with significant control statement
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-06-04
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-16
Officer name: Michael Eugene Williams
Documents
Termination director company with name termination date
Date: 09 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Jason Parkman
Documents
Resolution
Date: 29 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-06
Old address: Suite 1, 3rd Floor, 11-12 st James's Square London SW1Y 4LB
New address: Part First Floor (F1), the Priory Stomp Road Burnham Slough SL1 7LW
Documents
Change account reference date company current shortened
Date: 21 Oct 2019
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-31
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2019
Action Date: 02 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-02
Charge number: 102384780001
Documents
Gazette filings brought up to date
Date: 25 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mr Mark Julian Delgado
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Ream
Termination date: 2019-05-31
Documents
Change corporate secretary company with change date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Company Secretaries Limited
Change date: 2019-04-05
Documents
Accounts with accounts type small
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Appoint person director company with name date
Date: 26 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-25
Officer name: Jason Ream
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-23
Officer name: Samuel Monti
Documents
Accounts with accounts type small
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-08-16
Officer name: Jordan Company Secretaries Limited
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-06
Officer name: Mr Jason Parkman
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Monti
Change date: 2017-07-06
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom
New address: Suite 1, 3rd Floor, 11-12 st James’S Square, London SW1Y 4LB
Change date: 2017-07-06
Documents
Notification of a person with significant control statement
Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Capital alter shares subdivision
Date: 20 Sep 2016
Action Date: 12 Aug 2016
Category: Capital
Type: SH02
Date: 2016-08-12
Documents
Some Companies
30 CURLEW RISE,ROTHERHAM,S61 2TZ
Number: | 10676741 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 HOUGHTON WAY,HAILSHAM,BN27 4DE
Number: | 11743375 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING'S MARKETING SOLUTIONS LIMITED
1 CITY ROAD EAST,MANCHESTER,M15 4PN
Number: | 06950340 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PROSERVE PRINCES DRIVE INDUSTRIAL ESTATE,KENILWORTH,CV8 2FD
Number: | 02987531 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/1, 30 THORNWOOD AVENUE,GLASGOW,G11 7QY
Number: | SC599580 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CAIRN PLACE,GALSTON,KA4 8QA
Number: | SC415080 |
Status: | ACTIVE |
Category: | Private Limited Company |