MITEK MEZZANINE SYSTEMS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

21/05/2421 May 2024 Register inspection address has been changed from 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ England to Gowling Wlg (Uk) Llp 11th Floor, Two Snowhill Birmingham B4 6WR

View Document

21/05/2421 May 2024 Register(s) moved to registered inspection location 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ

View Document

08/12/238 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/11/2321 November 2023 Director's details changed for Mr Matthew Loveday on 2023-11-08

View Document

20/11/2320 November 2023 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ

View Document

20/11/2320 November 2023 Register(s) moved to registered office address 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ

View Document

14/11/2314 November 2023 Registered office address changed from 42 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ United Kingdom to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-11-14

View Document

13/11/2313 November 2023 Registered office address changed from 11 Tower View Kings Hill West Malling Kent ME19 4UY to 42 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-11-13

View Document

16/08/2316 August 2023 Withdraw the company strike off application

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

16/11/2216 November 2022 Satisfaction of charge 026424800003 in full

View Document

27/10/2227 October 2022 Amended group of companies' accounts made up to 2021-12-31

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Scott Chambers as a director on 2022-04-22

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 DIRECTOR APPOINTED STEVEN HIGGS

View Document

03/03/153 March 2015 DIRECTOR APPOINTED ADELE LANCASTER

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD VENTIN

View Document

20/10/1420 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
MEZZANINE HOUSE, BRANBRIDGES
IND EST, BRANBRIDGES RD
EAST PECKHAM
KENT
TN12 5HF

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR WILLIAM ANTHONY HILL

View Document

27/06/1327 June 2013 ARTICLES OF ASSOCIATION

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEOFFREY GEORGE LOVEDAY / 14/06/2013

View Document

27/06/1327 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1327 June 2013 14/06/2013

View Document

09/05/139 May 2013 DIRECTOR APPOINTED ROBERT CARD

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MATTHEW LOVEDAY

View Document

09/11/129 November 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/124 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/124 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 280

View Document

04/04/124 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PORTER

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN VENTIN / 03/09/2011

View Document

14/09/1114 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHAMBERS / 03/09/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEOFFREY GEORGE LOVEDAY / 03/09/2010

View Document

05/09/105 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PORTER / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN VENTIN / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEOFFREY GEORGE LOVEDAY / 26/11/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 GBP IC 600/400 25/11/08 GBP SR 200@1=200

View Document

02/12/082 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/082 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/082 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ALEXANDER

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR DEREK QUAIL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

13/02/0713 February 2007 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: G OFFICE CHANGED 29/10/04 WARD MACKENZIE,MACKENZIE HOUSE COACH AND HORSES PASSAGE THE PANTILES,TUNBRIDGE WELLS KENT TN2 5NP

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: G OFFICE CHANGED 19/11/96 42 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XF

View Document

15/09/9615 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: G OFFICE CHANGED 12/10/95 97 CHURCH STREET BRIGHTON EAST SUSSEX BN10 7QL

View Document

06/07/956 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/12/942 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

02/12/942 December 1994 EXEMPTION FROM APPOINTING AUDITORS 31/10/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/12/9223 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

21/09/9221 September 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/09/918 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 REGISTERED OFFICE CHANGED ON 08/09/91 FROM: G OFFICE CHANGED 08/09/91 C/O WILSON SANDFORD & CO 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

03/09/913 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company