MITCHELL ACOUSTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registration of charge 114381990002, created on 2025-08-05 |
19/08/2519 August 2025 New | Registration of charge 114381990003, created on 2025-08-18 |
15/07/2515 July 2025 New | Satisfaction of charge 114381990001 in full |
27/02/2527 February 2025 | Registered office address changed from 124 City Road London EC1V 2NX England to 124-128 City Road City Road London EC1V 2NX on 2025-02-27 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
09/12/249 December 2024 | Cessation of Alex Kim-Lung Leung as a person with significant control on 2024-12-09 |
06/08/246 August 2024 | Appointment of Mr Jonathan David Mitchell as a director on 2024-08-06 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-27 with updates |
29/05/2429 May 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
29/05/2429 May 2024 | Notification of Paul William Mitchell as a person with significant control on 2018-06-30 |
29/05/2429 May 2024 | Notification of Alex Kim-Lung Leung as a person with significant control on 2022-09-25 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
09/09/239 September 2023 | Cessation of Paul Mitchell as a person with significant control on 2023-08-08 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-27 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Termination of appointment of Alex Kim Lung Leung as a director on 2023-06-22 |
24/04/2324 April 2023 | Register inspection address has been changed from 22 Victoria Road Hythe CT21 6DR England to 14 Victoria Road Hythe CT21 6DR |
13/04/2313 April 2023 | Registered office address changed from Clover Top Nup End Old Knebworth Herts SG3 6QJ England to 124 City Road London EC1V 2NX on 2023-04-13 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/10/2220 October 2022 | Appointment of Mr Alex Kim Lung Leung as a director on 2022-10-20 |
10/10/2210 October 2022 | Termination of appointment of Jane Louise Gwardzinska-Barone as a director on 2022-10-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
17/02/2217 February 2022 | Sub-division of shares on 2022-01-05 |
24/01/2224 January 2022 | Secretary's details changed for Mr Paul Mitchell on 2022-01-15 |
18/11/2118 November 2021 | Appointment of Ms Jane Louise Gwardzinska-Barone as a director on 2021-11-05 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-27 with no updates |
02/07/212 July 2021 | Appointment of Mr Jonathan David Mitchell as a director on 2021-06-21 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | Registered office address changed from , 19 Broom Grove, Knebworth, Herts, SG3 6BZ, England to 124 City Road London EC1V 2NX on 2021-05-18 |
12/03/2112 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | SAIL ADDRESS CREATED |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/04/2026 April 2020 | PSC'S CHANGE OF PARTICULARS / PAUL MITCHELL / 03/04/2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 38 BROOM GROVE KNEBWORTH SG3 6BZ ENGLAND |
10/03/2010 March 2020 | Registered office address changed from , 38 Broom Grove, Knebworth, SG3 6BZ, England to 124 City Road London EC1V 2NX on 2020-03-10 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 54 ORMONDE ROAD HYTHE CT21 6DW UNITED KINGDOM |
06/03/206 March 2020 | Registered office address changed from , 54 Ormonde Road, Hythe, CT21 6DW, United Kingdom to 124 City Road London EC1V 2NX on 2020-03-06 |
25/02/2025 February 2020 | COMPANY NAME CHANGED CONSUMER ELECTRONICS SALES (EUROPE) LIMITED CERTIFICATE ISSUED ON 25/02/20 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MITCHELL ACOUSTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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