MITCHELL AND CORTI LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/04/2523 April 2025 Registered office address changed from 34 B Dunsmure Road Dunsmure Road London N16 5PW England to Flat 11 Riseholme Court Cadogan Terrace London E9 5EL on 2025-04-23

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

01/05/241 May 2024 Registered office address changed from 34 B Dunsmure Road Dunsmure Road London N16 5PW England to 34 B Dunsmure Road Dunsmure Road London N16 5PW on 2024-05-01

View Document

01/05/241 May 2024 Registered office address changed from Unit 4, the Ivories, Unit 4, the Ivories 6-18 Northampton Street London N1 2HY England to 34 B Dunsmure Road Dunsmure Road London N16 5PW on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MITCHELL

View Document

14/04/2014 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/04/2020

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTER ANTONIA CORTI

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MITCHELL / 15/08/2019

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ESTER ANTONIA CORTI / 05/09/2019

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 18 BRAMBLE CROFT ERITH DA8 1BX ENGLAND

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 34B DUNSMERE ROAD 34B DUNSMURE ROAD LONDON N16 5PW ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 26/08/17 STATEMENT OF CAPITAL GBP 4

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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