MITG LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-08 with updates |
22/11/2422 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Termination of appointment of Nicholas Antony Vassilounis as a secretary on 2024-04-01 |
14/06/2414 June 2024 | Termination of appointment of Nicholas Antony Vassilounis as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/12/2112 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/06/186 June 2018 | DIRECTOR APPOINTED MR SIMON DAVIES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON |
24/03/1624 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/02/1428 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | DIRECTOR APPOINTED MISS JENNY CAROL BEADNALL |
06/07/126 July 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 500 |
06/07/126 July 2012 | DIRECTOR APPOINTED MR LEE HARRIS |
06/07/126 July 2012 | DIRECTOR APPOINTED MR KARL MICHAEL GORDON |
05/03/125 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANTONY VASSILOUNIS / 01/01/2011 |
08/03/118 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY VASSILOUNIS / 01/01/2011 |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD GORDON / 01/01/2011 |
07/01/117 January 2011 | COMPANY NAME CHANGED MITCHELL GORDON LIMITED CERTIFICATE ISSUED ON 07/01/11 |
07/01/117 January 2011 | CHANGE OF NAME 04/01/2011 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD GORDON / 22/03/2010 |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN SWANSTON |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS VASSILOUNIS / 01/12/2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/10/062 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | £ IC 360/300 01/11/05 £ SR 60@1=60 |
05/09/055 September 2005 | NC INC ALREADY ADJUSTED 01/08/05 |
05/09/055 September 2005 | £ NC 100/1100 01/08/0 |
17/05/0517 May 2005 | COMPANY NAME CHANGED MITCHELL GORDON SERVICES LIMITED CERTIFICATE ISSUED ON 17/05/05 |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH |
08/03/058 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | DIRECTOR RESIGNED |
23/02/0523 February 2005 | SECRETARY RESIGNED |
22/02/0522 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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