MITCH TRADING LTD

Company Documents

DateDescription
31/07/2431 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Director's details changed for Mr Simon Mitchell on 2023-09-01

View Document

11/09/2311 September 2023 Director's details changed for Mr Simon Mitchell on 2023-09-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/04/231 April 2023 Registered office address changed from 52 Kensington Road Ipswich IP1 4LD England to Hadleigh Business Centre Crockatt Road Hadleigh Ipswich IP7 6RH on 2023-04-01

View Document

01/04/231 April 2023 Change of details for Mr Simon Mitchell as a person with significant control on 2023-04-01

View Document

01/04/231 April 2023 Director's details changed for Mr Simon Mitchell on 2023-04-01

View Document

25/10/2225 October 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

01/07/211 July 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

22/06/2022 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

26/06/1926 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR REBEKAH HOLLAND

View Document

26/06/1826 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MS REBEKAH JANE HOLLAND

View Document

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

View Accounts

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MITCHELL / 01/09/2017

View Document

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MITCHELL

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM KEEPERS COTTAGE SPRITES LANE BELSTEAD IPSWICH SUFFOLK IP8 3NB UNITED KINGDOM

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

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

View Accounts

13/05/1613 May 2016 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