MITCHELL ADAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
01/05/251 May 2025 | Director's details changed for Mr Adam Nicholas Butler on 2025-05-01 |
01/05/251 May 2025 | Director's details changed for Mr Mitchell Gary Thompson on 2025-05-01 |
01/05/251 May 2025 | Change of details for Mr Adam Nicholas Butler as a person with significant control on 2025-05-01 |
01/05/251 May 2025 | Registered office address changed from 1 Newhall Street 1 Newhall Street Birmingham B3 3NH England to Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 2025-05-01 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
03/04/253 April 2025 | Registration of charge 076443080004, created on 2025-03-25 |
24/03/2524 March 2025 | Satisfaction of charge 076443080002 in full |
24/03/2524 March 2025 | Satisfaction of charge 1 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
08/03/248 March 2024 | Second filing of Confirmation Statement dated 2023-04-19 |
08/03/248 March 2024 | Second filing of a statement of capital following an allotment of shares on 2018-07-16 |
08/03/248 March 2024 | Second filing of a statement of capital following an allotment of shares on 2018-07-16 |
08/03/248 March 2024 | Second filing of a statement of capital following an allotment of shares on 2018-07-16 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/03/2129 March 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076443080003 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
18/03/2018 March 2020 | 31/07/19 UNAUDITED ABRIDGED |
29/01/2029 January 2020 | Registered office address changed from , the Exchange 19 Newhall Street, Birmingham, West Midlands, B3 3PJ to 1 Newhall Street 1 Newhall Street Birmingham B3 3NH on 2020-01-29 |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM THE EXCHANGE 19 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3PJ |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
06/11/186 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
26/09/1826 September 2018 | ADOPT ARTICLES 16/07/2018 |
22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076443080002 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/07/1823 July 2018 | Statement of capital following an allotment of shares on 2018-07-16 |
23/07/1823 July 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 800 |
19/07/1819 July 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 800 |
19/07/1819 July 2018 | Statement of capital following an allotment of shares on 2018-07-16 |
18/07/1818 July 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 800 |
18/07/1818 July 2018 | Statement of capital following an allotment of shares on 2018-07-16 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
27/04/1827 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/06/1517 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM ONE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL GARY THOMPSON / 30/03/2015 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NICHOLAS BUTLER / 30/03/2015 |
30/03/1530 March 2015 | Registered office address changed from , One Victoria Square, Birmingham, West Midlands, B1 1BD to 1 Newhall Street 1 Newhall Street Birmingham B3 3NH on 2015-03-30 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/05/1429 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
03/07/133 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
09/11/129 November 2012 | 18/10/12 STATEMENT OF CAPITAL GBP 100 |
25/05/1225 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
30/01/1230 January 2012 | CURREXT FROM 31/05/2012 TO 31/07/2012 |
17/09/1117 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/08/111 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SARAH WRIGHT |
01/08/111 August 2011 | DIRECTOR APPOINTED MR MITCHELL GARY THOMPSON |
01/08/111 August 2011 | DIRECTOR APPOINTED MR ADAM NICHOLAS BUTLER |
01/08/111 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MIRIAM PAGE |
23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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