MITIGATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

12/08/2512 August 2025 NewChange of details for Mr. Thomas James Kingsley as a person with significant control on 2025-08-10

View Document

30/07/2530 July 2025 NewChange of details for Mr. Thomas James Kingsley as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewTermination of appointment of Thomas James Kingsley as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Mr Amir Ali Khosravi as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Mr Thomas James Kingsley as a secretary on 2025-07-30

View Document

11/04/2511 April 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to Office G:25, Mountbatten House Grosvenor Square Southampton SO15 2JU on 2024-12-11

View Document

19/04/2419 April 2024 Termination of appointment of Elham Rahpeyma as a director on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Elham Rahpeyma as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Notification of Thomas James Kingsley as a person with significant control on 2024-04-19

View Document

18/04/2418 April 2024 Cessation of Weechee Pelaez as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Elham Rahpeyma as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of Mr Thomas James Kingsley as a director on 2024-04-18

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Appointment of Miss Elham Rahpeyma as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Weechee Pelaez as a director on 2024-02-15

View Document

12/02/2412 February 2024 Appointment of Mrs Weechee Pelaez as a director on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Armin Rasoulizadehee as a director on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Hamid Rasolizadehei as a director on 2024-02-12

View Document

12/02/2412 February 2024 Cessation of Armin Rasoulizadehee as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Cessation of Hamid Rasolizadehei as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Notification of Weechee Pelaez as a person with significant control on 2024-02-12

View Document

18/01/2418 January 2024 Registered office address changed from Office 3.09a,Office 3.09B, Mermaid House, 2 Puddle Dock Blackfriars London EC4V 3DB England to 20 Wenlock Road London N1 7GU on 2024-01-18

View Document

19/12/2319 December 2023 Director's details changed for Mr Hamid Rasolizadehei on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Armin Rasoulizadehee on 2023-12-19

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Change of details for Mr Armin Rasoulizadehee as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mr Hamid Rasolizadehei as a person with significant control on 2022-12-06

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Director's details changed for Mr Armin Rasoulizadehee on 2021-10-29

View Document

26/09/2126 September 2021 Director's details changed for Mr Armin Rasoulizadehee on 2021-09-26

View Document

12/07/2112 July 2021 Registered office address changed from Office 3.09a,Office 3.09B 2 Puddle Dock Blackfriars,Mermaid House London EC4V 3DB England to Office 3.09a,Office 3.09B, Mermaid House 2 Puddle Dock, Blackfriars, London EC4V 3DB on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from Office 3.09a,Office 3.09B, Mermaid House 2 Puddle Dock Blackfriars London EC4V 3DB England to Office 3.09a,Office 3.09B, Mermaid House, 2 Puddle Dock Blackfriars London EC4V 3DB on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from Flat 31 Aspect Court Lensbury Avenue London SW6 2TN England to Office 3.09a,Office 3.09B 2 Puddle Dock Blackfriars,Mermaid House London EC4V 3DB on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from Office 3.09a,Office 3.09B, Mermaid House, 2 Puddle Dock Blackfriars London EC4V 3DB England to Office 3.09a,Office 3.09B, Mermaid House, 2 Puddle Dock Blackfriars London EC4V 3DB on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from Office 3.09a,Office 3.09B, Mermaid House 2 Puddle Dock, Blackfriars, London EC4V 3DB England to Office 3.09a,Office 3.09B, Mermaid House, 2 Puddle Dock, Blackfriars, London EC4V 3DB on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from Office 3.09a,Office 3.09B, Mermaid House, 2 Puddle Dock, Blackfriars, London EC4V 3DB England to Office 3.09a,Office 3.09B, Mermaid House 2 Puddle Dock Blackfriars London EC4V 3DB on 2021-07-12

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR HAMID RASOLIZADEHEI / 22/03/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR HAMID RASOLIZADEHEI / 22/03/2021

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MR HAMID RASOLIZADEHEI / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMIN RASOULIZADEHEE / 22/03/2021

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MR ARMIN RASOULIZADEHEE / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID RASOLIZADEHEI / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID RASOLIZADEHEI / 22/03/2021

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR HAMID RASOLIZADEHEI / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMIN RASOULIZADEHEE / 07/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM FLAT 31 ASPECT COURT LENSBURY AVENUE LONDON SW6 2TN ENGLAND

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMIN RASOULIZADEHEE / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID RASOLIZADEHEI / 09/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR HAMID RASOLIZADEHEI / 08/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR ARMIN RASOULIZADEHEE / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMIN RASOULIZADEHEE / 08/09/2020

View Document

25/03/2025 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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