Advanced company searchLink opens in new window

MITTON HOLDINGS LIMITED

Company number 10725163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
05 May 2023 CS01 Confirmation statement made on 12 April 2023 with updates
05 May 2023 PSC07 Cessation of Sara Louise Mitton as a person with significant control on 31 May 2022
05 May 2023 PSC07 Cessation of Glen Mitton as a person with significant control on 31 May 2022
04 May 2023 SH02 Statement of capital on 31 May 2022
  • GBP 100.00
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 CH01 Director's details changed for Miss Danielle Louise Mitton on 14 December 2020
15 Dec 2020 PSC04 Change of details for Miss Danielle Louise Mitton as a person with significant control on 14 December 2020
10 Dec 2020 MA Memorandum and Articles of Association
08 Dec 2020 SH08 Change of share class name or designation
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
23 Mar 2020 AP01 Appointment of Mr Dominic Glen Mitton as a director on 9 March 2020
13 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
10 May 2019 PSC01 Notification of Glen Mitton as a person with significant control on 12 April 2019
10 May 2019 PSC01 Notification of Sara Louise Mitton as a person with significant control on 12 April 2019
10 May 2019 PSC04 Change of details for Mr Dominic Glen Mitton as a person with significant control on 12 April 2019
10 May 2019 PSC04 Change of details for Miss Danielle Louise Mitton as a person with significant control on 12 April 2019
10 May 2019 AD01 Registered office address changed from Towers Point Wheelhouse Road Rugeley WS15 1UN United Kingdom to Third Floor, Towers Point, Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN on 10 May 2019
06 Mar 2019 AA Total exemption full accounts made up to 31 December 2018