MITZ TRADERS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-07-15 with updates |
15/07/2515 July 2025 | Confirmation statement made on 2025-07-14 with updates |
14/07/2514 July 2025 | Total exemption full accounts made up to 2024-10-31 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with updates |
27/05/2527 May 2025 | Confirmation statement made on 2025-04-16 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Change of details for Mr Chandra Prakash Thayanantham as a person with significant control on 2023-10-16 |
21/10/2421 October 2024 | Director's details changed for Mr Chandra Prakash Thayanantham on 2024-10-16 |
21/10/2421 October 2024 | Secretary's details changed for Mr Chandra Prakash Thayanantham on 2024-10-16 |
21/10/2421 October 2024 | Secretary's details changed for Mr Chandra Prakash Thayanantham on 2024-10-16 |
16/10/2416 October 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Bourbon Street Aylesbury HP20 2RR on 2024-10-16 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with updates |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
16/10/2316 October 2023 | Incorporation |
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