MITRE SECRETARIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-03 View Report
Confirmation statement. Statement with no updates. 2023-12-27 View Report
Accounts. Accounts type total exemption full. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-12-28 View Report
Accounts. Accounts type total exemption full. 2022-01-25 View Report
Confirmation statement. Statement with no updates. 2021-12-30 View Report
Accounts. Accounts type total exemption full. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-12-31 View Report
Accounts. Accounts type total exemption full. 2020-01-22 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts type micro entity. 2019-01-23 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Officers. Appointment date: 2018-04-30. Officer name: Mr Stephen Samuel Alexander Millar. 2018-05-03 View Report
Officers. Officer name: Martin Charles Mendelssohn. Termination date: 2018-04-30. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2018-02-05 View Report
Confirmation statement. Statement with updates. 2018-01-04 View Report
Persons with significant control. Psc name: Cms Cameron Mckenna Llp. Change date: 2017-05-02. 2018-01-04 View Report
Officers. Termination date: 2017-04-28. Officer name: Andrew Jonathan Sheach. 2017-05-03 View Report
Accounts. Accounts type total exemption full. 2017-01-16 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type total exemption full. 2016-01-19 View Report
Annual return. With made up date full list shareholders. 2015-12-30 View Report
Officers. Officer name: Andrew Jonathan Sheach. Change date: 2015-07-01. 2015-12-30 View Report
Officers. Change date: 2015-07-01. Officer name: Louise Helen Wallace. 2015-12-30 View Report
Address. Old address: Mitre House 160 Aldersgate Street London EC1A 4DD. Change date: 2015-07-01. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2015-07-01 View Report
Accounts. Accounts type total exemption full. 2015-01-20 View Report
Annual return. With made up date full list shareholders. 2014-12-30 View Report
Officers. Officer name: Mr Martin Charles Mendelssohn. 2014-05-01 View Report
Officers. Officer name: Richard Price. 2014-05-01 View Report
Accounts. Accounts type total exemption full. 2014-01-15 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2012-12-31 View Report
Accounts. Accounts type total exemption full. 2012-12-19 View Report
Accounts. Accounts type total exemption full. 2012-01-18 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-01-20 View Report
Annual return. With made up date full list shareholders. 2011-01-19 View Report
Officers. Change date: 2010-02-26. Officer name: Mr William George Henry Yuill. 2010-02-26 View Report
Accounts. Accounts type total exemption full. 2010-01-27 View Report
Annual return. With made up date full list shareholders. 2010-01-21 View Report
Accounts. Accounts type dormant. 2009-02-16 View Report
Annual return. Legacy. 2009-01-20 View Report
Accounts. Legacy. 2008-10-21 View Report
Officers. Description: Appointment terminated director richard tyler. 2008-06-19 View Report
Accounts. Accounts type dormant. 2008-03-26 View Report
Annual return. Legacy. 2008-01-22 View Report
Officers. Description: Director resigned. 2007-05-16 View Report
Accounts. Accounts type dormant. 2007-05-03 View Report
Annual return. Legacy. 2007-01-23 View Report
Accounts. Accounts type dormant. 2006-04-03 View Report