MITHELP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-06

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

17/03/2417 March 2024 Notification of Andrew Wilkins as a person with significant control on 2024-03-17

View Document

17/03/2417 March 2024 Notification of Jaspreet Nibber as a person with significant control on 2024-03-17

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-06

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

19/10/2319 October 2023 Notification of Colin Thomas Connor as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Withdrawal of a person with significant control statement on 2023-10-19

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-06

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

11/10/2211 October 2022 Termination of appointment of Andrew Wilkin as a director on 2022-10-10

View Document

11/10/2211 October 2022 Secretary's details changed for Mr Colin Connor on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from 69 Montagu Avenue Newcastle upon Tyne NE3 4JN to 98C St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL on 2022-10-10

View Document

08/10/228 October 2022 Appointment of Mr Colin Connor as a secretary on 2022-10-08

View Document

08/10/228 October 2022 Termination of appointment of Saeed Chaudhry as a secretary on 2022-10-08

View Document

08/10/228 October 2022 Termination of appointment of Saeed Zafar Chaudhry as a director on 2022-10-08

View Document

08/10/228 October 2022 Appointment of Mr Andrew Wilkin as a director on 2022-10-08

View Document

08/10/228 October 2022 Appointment of Mr Andrew Wilkins as a director on 2022-10-08

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-06

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/01/2211 January 2022 Appointment of Jaspreet Kaur Nibber as a director on 2021-10-18

View Document

05/10/215 October 2021 Termination of appointment of Robin James Dermot Mackie as a director on 2021-09-25

View Document

07/02/197 February 2019 06/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/02/1813 February 2018 06/06/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/02/1720 February 2017 06/06/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/03/161 March 2016 06/06/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 98 ST GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2DL

View Document

31/12/1531 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

17/12/1417 December 2014 06/06/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MRS MARY VICTORIA MACKIE

View Document

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEMMA THOMPSON

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEMMA THOMPSON

View Document

10/02/1410 February 2014 06/06/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR SAEED CHAUDHRY

View Document

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID URSELL

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MISS GEMMA THOMPSON

View Document

20/02/1320 February 2013 06/06/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY NIKOLAOS PROUKAKIS

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS PROUKAKIS

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR SAEED ZAFAR CHAUDHRY

View Document

16/01/1216 January 2012 06/06/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 06/06/10 TOTAL EXEMPTION FULL

View Document

04/12/104 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

11/03/1011 March 2010 06/06/09 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS CONNOR / 12/12/2009

View Document

12/12/0912 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NIKOLAOS PINDAROS PROUKAKIS / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREGG URSELL / 12/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS CONNOR / 30/11/2008

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR DAVID GREGG URSELL

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR BARRY LAWTON

View Document

26/03/0926 March 2009 06/06/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY COLIN CONNOR

View Document

19/11/0819 November 2008 SECRETARY APPOINTED DR NIKOLAOS PINDAROS PROUKAKIS

View Document

28/04/0828 April 2008 06/06/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/06/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/06/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/06/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/06/02

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 06/06/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 06/06/99

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 06/06/98

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 06/06/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 06/06/96

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 06/06/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 06/06/93

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 06/06/94

View Document

26/09/9526 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 FIRST GAZETTE

View Document

01/02/941 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 06/06/92

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 06/06/90

View Document

02/09/912 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 06/06

View Document

02/09/912 September 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 06/06/91

View Document

07/04/897 April 1989 NC DEC ALREADY ADJUSTED

View Document

07/04/897 April 1989 ADOPT MEM AND ARTS 16/03/89

View Document

07/04/897 April 1989 £ NC 1000/13 16/03/89

View Document

05/04/895 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/895 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

30/11/8830 November 1988 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