MITRO UTILITY MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/02/2419 February 2024 Change of details for Gurnard Pines Property Management Limited (Company No 09221853) as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Previous accounting period shortened from 2024-05-31 to 2023-08-31

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

24/11/2324 November 2023 Termination of appointment of Gary Thomas Lever as a director on 2023-11-24

View Document

24/11/2324 November 2023 Notification of Gurnard Pines Property Management Limited (Company No 09221853) as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Cessation of Mitro Holdings Limited (Company 07254969) as a person with significant control on 2023-11-24

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Cessation of Robert John Locker as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

05/10/215 October 2021 Cessation of Gary Thomas Lever as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Notification of Mitro Holdings Limited (Company 07254969) as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Cessation of Tpas Capital Limited (Company No: 10808741) as a person with significant control on 2021-10-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 189-193 EARLS COURT ROAD LONDON SW5 9AN

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPAS CAPITAL LIMITED (COMPANY NO: 10808741)

View Document

26/09/1826 September 2018 CESSATION OF SEEMA KAUR PROSSER AS A PSC

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/02/1718 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 DIRECTOR APPOINTED MR TERRY JOHN PROSSER

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 1ST FLOOR OFFICES 189-193 EARLS COURT ROAD LONDON SW5 9AN UNITED KINGDOM

View Document

14/11/1514 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR GARY THOMAS LEVER

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY PROSSER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 COMPANY NAME CHANGED GURNARD PINES SPORTS & TERRACE BAR LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

18/03/1518 March 2015 CURRSHO FROM 30/09/2015 TO 31/05/2015

View Document

16/09/1416 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information