MITONOPTIMAL PORTFOLIO MANAGEMENT (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/05/2420 May 2024 | Termination of appointment of Fiona Geraldine Mccaig as a director on 2024-04-30 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
| 05/03/245 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/05/232 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/04/2327 April 2023 | Appointment of Mrs Anne Sajeev Kochumman as a director on 2023-04-26 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-06 with updates |
| 15/03/2315 March 2023 | Withdrawal of a person with significant control statement on 2023-03-15 |
| 15/03/2315 March 2023 | Notification of Aroma Global Gateway Ltd as a person with significant control on 2023-03-03 |
| 09/03/239 March 2023 | Appointment of Mr Santhosh Thenguvilayil Idicheria as a director on 2023-03-09 |
| 09/03/239 March 2023 | Termination of appointment of Lyndon Trott as a director on 2023-03-09 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/10/2211 October 2022 | Accounts for a small company made up to 2021-12-31 |
| 28/02/2228 February 2022 | Termination of appointment of Alexander Groat Baker as a director on 2022-01-14 |
| 16/03/2016 March 2020 | NOTIFICATION OF PSC STATEMENT ON 16/03/2020 |
| 11/03/2011 March 2020 | CESSATION OF SCOTT MACGIBBON CAMPBELL AS A PSC |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 06/03/186 March 2018 | DIRECTOR APPOINTED MISS FIONA GERALDINE MCCAIG |
| 06/03/186 March 2018 | DIRECTOR APPOINTED MR SCOTT MACGIBBON CAMPBELL |
| 06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MACGIBBON CAMPBELL |
| 06/03/186 March 2018 | CESSATION OF ALEXANDER GROAT BAKER AS A PSC |
| 06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GROAT BAKER / 06/12/2017 |
| 02/02/182 February 2018 | COMPANY NAME CHANGED CENTRAL INVESTMENT PLANNING LIMITED CERTIFICATE ISSUED ON 02/02/18 |
| 02/02/182 February 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 19/01/1819 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
| 05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GROAT BAKER |
| 05/12/175 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017 |
| 04/09/174 September 2017 | 04/09/17 STATEMENT OF CAPITAL GBP 15000 |
| 25/08/1725 August 2017 | CONSOLIDATION 17/07/17 |
| 14/12/1614 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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