MITIG8 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

04/04/254 April 2025 Secretary's details changed for David Michael Dear on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/10/2425 October 2024 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-10-25

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ST GEORGE BAXTER / 21/10/2017

View Document

14/09/1814 September 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL DEAR / 09/07/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST GEORGE BAXTER / 21/10/2017

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ST GEORGE BAXTER / 01/07/2016

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ST GEORGE BAXTER / 17/03/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST GEORGE BAXTER / 01/07/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM C/O HAINES WATTS AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

12/09/1412 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL DEAR / 01/03/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST GEORGE BAXTER / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST GEORGE BAXTER / 16/05/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ST GEORGE BAXTER / 18/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM C/O HAINES WATTS AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

16/06/0916 June 2009 SECRETARY APPOINTED DAVID MICHAEL DEAR

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM C/O JEFFREY BAKER & CO 46 HYLTON STREET BIRMINGHAM B18 6HN

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY SPENCER BUSINESS SERVICES LTD

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED DAVID SINCLAIR

View Document

13/08/0813 August 2008 SECRETARY APPOINTED SPENCER BUSINESS SERVICES LTD

View Document

13/08/0813 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR SMALL FIRMS DIRECT SERVICES LIMITED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information