CARR MITCHELL LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-07 with updates

View Document

25/03/2425 March 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/10/2330 October 2023 Cancellation of shares. Statement of capital on 2023-08-03

View Document

03/08/233 August 2023 Certificate of change of name

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/07/2023 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

23/09/1923 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 6D OCEAN HOUSE BENTLEY WAY NEW BARNET HERTS EN5 5FP

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM FIFTH FLOOR, KINGMAKER HOUSE STATION ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 1NZ ENGLAND

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MITCHELL / 08/02/2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/03/126 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 11/08/11 STATEMENT OF CAPITAL GBP 102

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 15/07/11 STATEMENT OF CAPITAL GBP 101

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLOOMFIELD

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1022 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR MATTHEW JAMES MITCHELL

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 2 KATES CLOSE BARNET HERTFORDSHIRE EN5 3NB UK

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED MD PRIVATE CLIENTS WILLS & TRUSTS LIMITED CERTIFICATE ISSUED ON 29/12/09

View Document

21/11/0921 November 2009 CHANGE OF NAME 05/11/2009

View Document

22/05/0922 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company