DAN MITCHELL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewUnaudited abridged accounts made up to 2023-05-31

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2024-08-02 with no updates

View Document

05/08/255 August 2025 NewConfirmation statement made on 2023-08-02 with no updates

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL FAMILY HOLDINGS LTD

View Document

11/08/2011 August 2020 CESSATION OF DANIEL MITCHELL AS A PSC

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 CESSATION OF DANIEL MITCHELL AS A PSC

View Document

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

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MITCHELL / 01/12/2019

View Document

26/12/1926 December 2019 REGISTERED OFFICE CHANGED ON 26/12/2019 FROM 8 PAPPUS HOUSE TOLLGATE WEST STANWAY COLCHESTER ESSEX CO3 8AQ ENGLAND

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MITCHELL / 01/09/2017

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 17 LEIGHFIELDS AVENUE LEIGH-ON-SEA ESSEX SS9 5NN ENGLAND

View Document

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

View Accounts

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MITCHELL

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED DIGITALREFLOW LTD CERTIFICATE ISSUED ON 11/09/17

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MITCHELL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG ENGLAND

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MITCHELL / 14/09/2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 9 THREE CROWNS ROAD COLCHESTER ESSEX CO4 5AD

View Document

07/07/157 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 13/03/15 STATEMENT OF CAPITAL GBP 100

View Document

08/06/158 June 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

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MITCHELL / 01/04/2015

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 15 EGRET CRESCENT COLCHESTER ESSEX CO4 3TX

View Document

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

View Accounts

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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