MITONOPTIMAL PORTFOLIO MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of Fiona Geraldine Mccaig as a director on 2024-04-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of Mrs Anne Sajeev Kochumman as a director on 2023-04-26

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

15/03/2315 March 2023 Withdrawal of a person with significant control statement on 2023-03-15

View Document

15/03/2315 March 2023 Notification of Aroma Global Gateway Ltd as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Termination of appointment of Lyndon Trott as a director on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Santhosh Thenguvilayil Idicheria as a director on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Termination of appointment of Alexander Groat Baker as a director on 2022-01-14

View Document

16/03/2016 March 2020 NOTIFICATION OF PSC STATEMENT ON 16/03/2020

View Document

11/03/2011 March 2020 CESSATION OF SCOTT MACGIBBON CAMPBELL AS A PSC

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF ALEXANDER GROAT BAKER AS A PSC

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR SCOTT MACGIBBON CAMPBELL

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MACGIBBON CAMPBELL

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MISS FIONA GERALDINE MCCAIG

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GROAT BAKER / 06/12/2017

View Document

02/02/182 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/182 February 2018 COMPANY NAME CHANGED CENTRAL INVESTMENT PLANNING LIMITED CERTIFICATE ISSUED ON 02/02/18

View Document

19/01/1819 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GROAT BAKER

View Document

05/12/175 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017

View Document

04/09/174 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 15000

View Document

25/08/1725 August 2017 CONSOLIDATION 17/07/17

View Document

14/12/1614 December 2016 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