ALEX MITCHELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Cessation of Katherine Helen Greer as a person with significant control on 2023-10-12

View Document

13/10/2313 October 2023 Cessation of Paul Greer as a person with significant control on 2023-10-12

View Document

13/10/2313 October 2023 Appointment of Mr Jamie Syme as a director on 2023-10-12

View Document

13/10/2313 October 2023 Termination of appointment of Paul Alexander Greer as a director on 2023-10-12

View Document

13/10/2313 October 2023 Termination of appointment of Katherine Helen Greer as a director on 2023-10-12

View Document

13/10/2313 October 2023 Notification of Syme Holdings Ltd as a person with significant control on 2023-10-12

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Termination of appointment of Alexander Turner Thomson Mitchell as a director on 2021-04-01

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

28/06/2128 June 2021 Notification of Paul Greer as a person with significant control on 2021-03-31

View Document

28/06/2128 June 2021 Cessation of Alexander Turner Thomson Mitchell as a person with significant control on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE HELEN GREER

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER TURNER THOMSON MITCHELL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/07/167 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 CURRSHO FROM 31/08/2015 TO 28/02/2015

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HELEN GREER / 01/11/2013

View Document

15/07/1415 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR PAUL ALEXANDER GREER

View Document

09/09/139 September 2013 CURREXT FROM 30/06/2014 TO 31/08/2014

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 26 SANDPIPER GARDENS DUNFERMLINE FIFE KY11 8LE UNITED KINGDOM

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ALEXANDER TURNER THOMSON MITCHELL

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information