MITCHELL 43 LTD

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-09-06 with updates

View Document

29/08/2429 August 2024 Certificate of change of name

View Document

29/08/2429 August 2024 Notification of Marco Lazzurri as a person with significant control on 2024-06-26

View Document

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

View Document

29/08/2429 August 2024 Cessation of Andrew James Mccartney as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Anthony Thomas Mcmanus as a director on 2024-06-26

View Document

27/06/2427 June 2024 Appointment of Mr Marco Vittorio Lazzurri as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Andrew James Mccartney as a director on 2024-06-26

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Change of details for Andrew Mccartney as a person with significant control on 2023-09-06

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

14/10/2214 October 2022 Registration of charge SC7437630001, created on 2022-10-13

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