MITCHELL 43 LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-09-06 with updates |
29/08/2429 August 2024 | Certificate of change of name |
29/08/2429 August 2024 | Notification of Marco Lazzurri as a person with significant control on 2024-06-26 |
29/08/2429 August 2024 | Registered office address changed from 227 Sauchiehall Street Peterkins Robertson Paul Glasgow G2 3EX Scotland to 90 Mitchell Street Mitchell Street Gordon Chambers Glasgow G1 3NQ on 2024-08-29 |
29/08/2429 August 2024 | Cessation of Andrew James Mccartney as a person with significant control on 2024-06-26 |
27/06/2427 June 2024 | Termination of appointment of Anthony Thomas Mcmanus as a director on 2024-06-26 |
27/06/2427 June 2024 | Appointment of Mr Marco Vittorio Lazzurri as a director on 2024-06-26 |
27/06/2427 June 2024 | Termination of appointment of Andrew James Mccartney as a director on 2024-06-26 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-09-30 |
11/10/2311 October 2023 | Change of details for Andrew Mccartney as a person with significant control on 2023-09-06 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-06 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/04/2326 April 2023 | Registered office address changed from 227 West George Street Glasgow G2 2nd United Kingdom to 227 Sauchiehall Street Peterkins Robertson Paul Glasgow G2 3EX on 2023-04-26 |
14/10/2214 October 2022 | Registration of charge SC7437630001, created on 2022-10-13 |
More Company Information
Recently Viewed
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