MITHRIL CONSULTANTS LIMITED

04072224
UNIT 8 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 7 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2023 accounts Annual Accounts 7 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 7 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2021 accounts Annual Accounts 8 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 7 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2019 accounts Annual Accounts 7 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 7 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2017 accounts Annual Accounts 2 Buy now
04 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2017 officers Termination of appointment of director (Marjorie Hudson) 1 Buy now
24 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2016 accounts Annual Accounts 2 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 3 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
11 Dec 2014 accounts Annual Accounts 3 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
12 Dec 2013 accounts Annual Accounts 3 Buy now
21 Nov 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
29 Oct 2012 annual-return Annual Return 3 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
15 Nov 2011 officers Change of particulars for director (Mr Michael Hudson) 2 Buy now
15 Nov 2011 officers Change of particulars for director (Marjorie Hudson) 2 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 4 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
10 Dec 2010 officers Change of particulars for director (Marjorie Hudson) 2 Buy now
10 Dec 2010 officers Change of particulars for director (Michael Hudson) 2 Buy now
13 Jan 2010 accounts Annual Accounts 3 Buy now
09 Jan 2010 annual-return Annual Return 3 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA 1 Buy now
31 Mar 2009 officers Appointment terminated secretary ashbys corporate secretaries LIMITED 1 Buy now
24 Dec 2008 accounts Annual Accounts 3 Buy now
18 Dec 2008 annual-return Return made up to 15/09/08; full list of members 4 Buy now
01 May 2008 annual-return Return made up to 15/09/07; full list of members 4 Buy now
20 Dec 2007 accounts Annual Accounts 2 Buy now
22 Feb 2007 accounts Amended Accounts 2 Buy now
17 Jan 2007 accounts Annual Accounts 2 Buy now
15 Jan 2007 annual-return Return made up to 15/09/06; full list of members 3 Buy now
13 Jan 2006 accounts Annual Accounts 2 Buy now
22 Sep 2005 annual-return Return made up to 15/09/05; full list of members 3 Buy now
08 Sep 2005 officers Secretary resigned 1 Buy now
05 Sep 2005 officers New secretary appointed 1 Buy now
02 Nov 2004 accounts Annual Accounts 2 Buy now
22 Sep 2004 annual-return Return made up to 15/09/04; full list of members 7 Buy now
24 Oct 2003 accounts Annual Accounts 2 Buy now
10 Sep 2003 annual-return Return made up to 15/09/03; full list of members 7 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: sterling house 70 bridgford road west bridgford, nottingham nottinghamshire NG2 6AP 1 Buy now
25 Sep 2002 annual-return Return made up to 15/09/02; full list of members 7 Buy now
26 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 accounts Annual Accounts 2 Buy now
17 Jul 2002 accounts Accounting reference date extended from 30/09/01 to 14/03/02 1 Buy now
24 Sep 2001 annual-return Return made up to 15/09/01; full list of members 6 Buy now
22 Sep 2000 officers Director resigned 1 Buy now
22 Sep 2000 officers New director appointed 2 Buy now
15 Sep 2000 incorporation Incorporation Company 12 Buy now