MITISK TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from Suite 101 34a Watling Street Radlett WD7 7NN England to Suite 207 Basing House 46 High Street Rickmansworth WD3 1HP on 2024-07-16

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEES AHMAD / 23/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANEES AHMAD / 23/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

12/09/1812 September 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/09/1812 September 2018 SAIL ADDRESS CHANGED FROM: 47 COLUMBUS GARDENS NORTHWOOD MIDDLESEX HA6 1TL UNITED KINGDOM

View Document

12/09/1812 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANEES AHMAD / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEES AHMAD / 24/04/2018

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR NADEEM AHMAD

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR NADEEM AHMAD

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM AHMAD / 01/07/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ANEES AHMAD

View Document

04/01/144 January 2014 DISS40 (DISS40(SOAD))

View Document

03/01/143 January 2014 Annual return made up to 17 August 2013 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR WASIM AHMAD

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR KIRAN ANEES

View Document

30/11/1130 November 2011 SAIL ADDRESS CREATED

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR NADEEM AHMAD

View Document

14/11/1114 November 2011 01/04/11 STATEMENT OF CAPITAL GBP 5

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANEES AHMAD

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR WASIM AHMAD

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 45 COLUMBUS GARDENS NORTHWOOD MIDDLESEX HA6 1TL UNITED KINGDOM

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEES AHMAD / 17/08/2010

View Document

31/10/1031 October 2010 DIRECTOR APPOINTED MRS KIRAN ANEES

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, SECRETARY SAFDAR MIRZA

View Document

31/10/1031 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/05/109 May 2010 REGISTERED OFFICE CHANGED ON 09/05/2010 FROM 45 COLUMBUS GARDENS NORTHWOOD MIDDLESEX HA6 1TL UNITED KINGDOM

View Document

09/05/109 May 2010 REGISTERED OFFICE CHANGED ON 09/05/2010 FROM 203-205 THE VALE SUITE 45 LONDON W3 7QS

View Document

25/10/0925 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

08/06/098 June 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANEES AHMAD / 01/01/2009

View Document

07/06/097 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SAFDAR MIRZA / 01/01/2009

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 45 COLUMBUS GARDEN NORTHWOOD MIDDLESEX HA6 1TL

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 45 COLUMBUS GARDENS NORTHWOOD HILLS MIDDLESEX HA6 1TL

View Document

16/04/0716 April 2007 RETURN MADE UP TO 17/08/06; NO CHANGE OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 55 - RUGBY AVE, WEMBLEY MIDDX LONDON HA0 3DJ

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

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