MITIE TELECOMS VENTURES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Declaration of solvency

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Resolutions

View Document

07/02/257 February 2025 Appointment of Mr Jeremy Mark Williams as a director on 2025-02-03

View Document

07/02/257 February 2025 Appointment of Miss Katherine Louise Woods as a director on 2025-02-03

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024

View Document

26/03/2426 March 2024 Statement of capital on 2024-03-26

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024 Resolutions

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

17/02/2217 February 2022 Satisfaction of charge 088109830002 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 088109830001 in full

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

23/12/2023 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM ANDREW JOHN DICK

View Document

17/10/2017 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/2030 September 2020 17/09/20 STATEMENT OF CAPITAL GBP 2993.00

View Document

15/06/2015 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2020

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAK HOLDING LIMITED

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR CALLUM DICK

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR MARCO VAN NOORD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM UNITS A & C THE BARLANDS LONDON ROAD CHARLTON KINGS CHELTENHAM GLOS GL52 6UT

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 SECOND FILING WITH MUD 11/12/15 FOR FORM AR01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 06/04/15 STATEMENT OF CAPITAL GBP 3150

View Document

22/04/1622 April 2016 06/04/15 STATEMENT OF CAPITAL GBP 3060

View Document

22/04/1622 April 2016 31/12/14 STATEMENT OF CAPITAL GBP 3000

View Document

23/12/1523 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPARROW

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR WILLIAM YOUNG

View Document

21/05/1521 May 2015 31/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

26/01/1526 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR ANDREW TRAIN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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