MITGAPP LIMITED

24 Dixon Road 24 Dixon Road, Basildon, SS16 5JW, England
StatusACTIVE
Company No.09459252
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

MITGAPP LIMITED is an active private limited company with number 09459252. It was incorporated 9 years, 4 months, 10 days ago, on 26 February 2015. The company address is 24 Dixon Road 24 Dixon Road, Basildon, SS16 5JW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hephzi Tagoe

Termination date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Mr Frederick Yao Akordor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Mr Frederick Yao Akordor

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-26

Psc name: Mr Frederick Yao Akordor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: 62 Great Gregorie Basildon Essex SS16 5QE England

New address: 24 Dixon Road Langdon Hills Basildon SS16 5JW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 18 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hephzi Angela Tagoe

Cessation date: 2017-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 18 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hephzi Angela Tagoe

Cessation date: 2017-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frederick Yao Akordor

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-06

Old address: 3rd Floor, 14 Hanover Street London W1S 1YH England

New address: 62 Great Gregorie Basildon Essex SS16 5QE

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBTYL RIVETER LIMITED

50 HENDERSON AVENUE,SCUNTHORPE,DN15 7RX

Number:09805479
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVE PRICE CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06558414
Status:ACTIVE
Category:Private Limited Company

HERTS GLASS COMPANY LIMITED

23 WHITEHALL,BEDFORDSHIRE,MK43 0RS

Number:00939857
Status:ACTIVE
Category:Private Limited Company

MANDAX LIMITED

94 LYTTLETON AVENUE,BROMSGROVE,B60 3JY

Number:06603152
Status:ACTIVE
Category:Private Limited Company

MARHABA INVESTMENTS LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10630627
Status:ACTIVE
Category:Private Limited Company

STRAND HAIR ROOM LIMITED

235 HIGH STREET,ELGIN,IV30 1DJ

Number:SC500582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source