MIT FOUNDATION (UK) LIMITED
Status | ACTIVE |
Company No. | 09102473 |
Category | Private Limited Company |
Incorporated | 25 Jun 2014 |
Age | 10 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
MIT FOUNDATION (UK) LIMITED is an active private limited company with number 09102473. It was incorporated 10 years, 15 days ago, on 25 June 2014. The company address is 19 Norcott Road, London, N16 7EJ.
Company Fillings
Confirmation statement with no updates
Date: 25 Jun 2024
Action Date: 25 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-25
Documents
Accounts with accounts type small
Date: 13 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alexander Dodds
Appointment date: 2023-10-11
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Murray Norris
Termination date: 2023-09-22
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type small
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type full
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Second filing of confirmation statement with made up date
Date: 13 Dec 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-25
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Ridgway Hammer
Appointment date: 2021-11-15
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Matthew Shor
Termination date: 2021-11-15
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type full
Date: 22 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type full
Date: 21 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type full
Date: 20 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glen Matthew Shor
Appointment date: 2017-10-25
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Pitts
Termination date: 2017-07-31
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type full
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Some Companies
GUSTAV MAHLERLAAN 10,AMSTERDAM 1082PP,
Number: | FC025168 |
Status: | ACTIVE |
Category: | Other company type |
BRICK KILN COTTAGE,SOUTHWOLD,IP18 6LS
Number: | 11683656 |
Status: | ACTIVE |
Category: | Private Limited Company |
64A CUMBERLAND STREET,EDINBURGH,EH3 6RE
Number: | SL031015 |
Status: | ACTIVE |
Category: | Limited Partnership |
TWO ACRES,HORSHAM,RH12 4QD
Number: | 01032001 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 COPPERFIELD,BASILDON,SS15 5RZ
Number: | 10512396 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 AIGBURTH ROAD,MERSEYSIDE,L17 0BJ
Number: | 04440349 |
Status: | ACTIVE |
Category: | Private Limited Company |