MITON SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Director's details changed for Mr Matthew John Gallacher on 2025-06-11 |
05/03/255 March 2025 | Accounts for a small company made up to 2024-06-30 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-14 with updates |
14/11/2314 November 2023 | Cessation of D a Languages Holdings Limited as a person with significant control on 2022-11-29 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
27/10/2327 October 2023 | Accounts for a small company made up to 2023-06-30 |
14/12/2214 December 2022 | Accounts for a small company made up to 2022-06-30 |
08/12/228 December 2022 | Notification of Valorem Group Limited as a person with significant control on 2022-11-29 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-14 with updates |
03/10/223 October 2022 | Appointment of Mr Matthew John Gallacher as a director on 2022-09-30 |
03/10/223 October 2022 | Termination of appointment of Nicholas William Guest as a director on 2022-09-30 |
01/03/221 March 2022 | Accounts for a small company made up to 2021-06-30 |
12/01/2212 January 2022 | Satisfaction of charge 050602240001 in full |
21/12/2121 December 2021 | Registration of charge 050602240002, created on 2021-12-16 |
20/12/2120 December 2021 | Statement of company's objects |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-14 with no updates |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Memorandum and Articles of Association |
10/12/2110 December 2021 | Resolutions |
03/12/213 December 2021 | Termination of appointment of Diane Cheesebrough as a director on 2021-12-02 |
03/12/213 December 2021 | Termination of appointment of Matthew Barrington as a director on 2021-12-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
12/11/1912 November 2019 | 16/03/04 STATEMENT OF CAPITAL GBP 110 |
11/11/1911 November 2019 | 30/10/19 STATEMENT OF CAPITAL GBP 110 |
10/11/1910 November 2019 | ADOPT ARTICLES 30/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL QUELCH / 17/10/2017 |
16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE QUELCH |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
20/10/1720 October 2017 | DIRECTOR APPOINTED MRS SUSAN JANE QUELCH |
20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DAWES |
27/09/1727 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOUNTIFIELD |
27/09/1727 September 2017 | DIRECTOR APPOINTED MISS SUSAN JANE DAWES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
10/11/1110 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
12/04/1112 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
08/10/108 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MOUNTIFIELD / 01/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM QUELCH / 01/03/2010 |
03/03/103 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
28/11/0928 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
04/03/094 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
05/05/065 May 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
16/03/0416 March 2004 | SECRETARY RESIGNED |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | NEW SECRETARY APPOINTED |
02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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