MITCHELL ACOUSTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistration of charge 114381990002, created on 2025-08-05

View Document

19/08/2519 August 2025 NewRegistration of charge 114381990003, created on 2025-08-18

View Document

15/07/2515 July 2025 NewSatisfaction of charge 114381990001 in full

View Document

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

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

09/12/249 December 2024 Cessation of Alex Kim-Lung Leung as a person with significant control on 2024-12-09

View Document

06/08/246 August 2024 Appointment of Mr Jonathan David Mitchell as a director on 2024-08-06

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

29/05/2429 May 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

29/05/2429 May 2024 Notification of Paul William Mitchell as a person with significant control on 2018-06-30

View Document

29/05/2429 May 2024 Notification of Alex Kim-Lung Leung as a person with significant control on 2022-09-25

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/09/239 September 2023 Cessation of Paul Mitchell as a person with significant control on 2023-08-08

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Termination of appointment of Alex Kim Lung Leung as a director on 2023-06-22

View Document

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

View Document

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

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Appointment of Mr Alex Kim Lung Leung as a director on 2022-10-20

View Document

10/10/2210 October 2022 Termination of appointment of Jane Louise Gwardzinska-Barone as a director on 2022-10-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

17/02/2217 February 2022 Sub-division of shares on 2022-01-05

View Document

24/01/2224 January 2022 Secretary's details changed for Mr Paul Mitchell on 2022-01-15

View Document

18/11/2118 November 2021 Appointment of Ms Jane Louise Gwardzinska-Barone as a director on 2021-11-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

02/07/212 July 2021 Appointment of Mr Jonathan David Mitchell as a director on 2021-06-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Document

12/03/2112 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 SAIL ADDRESS CREATED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / PAUL MITCHELL / 03/04/2020

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 38 BROOM GROVE KNEBWORTH SG3 6BZ ENGLAND

View Document

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

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 54 ORMONDE ROAD HYTHE CT21 6DW UNITED KINGDOM

View Document

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

View Document

25/02/2025 February 2020 COMPANY NAME CHANGED CONSUMER ELECTRONICS SALES (EUROPE) LIMITED CERTIFICATE ISSUED ON 25/02/20

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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