MITCHELL AND DICKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Termination of appointment of Mukti Kumar Mitchell as a director on 2023-01-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from Studio K Business Support Centre Caddsdown Industrial Park Bideford Devon EX39 4AP United Kingdom to Studio K Business Support Centre Caddsdown Industrial Park Bideford Devon EX39 3DX on 2022-01-31

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

22/12/2122 December 2021 Registered office address changed from 37 Mill Street Bideford Devon EX39 2JJ to Studio K Business Support Centre Caddsdown Industrial Park Bideford Devon EX39 4AP on 2021-12-22

View Document

07/07/217 July 2021 Second filing of Confirmation Statement dated 2021-04-08

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2020-08-26

View Document

17/06/2117 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

08/06/218 June 2021 Confirmation statement made on 2021-04-08 with updates

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 17/09/19 STATEMENT OF CAPITAL GBP 1950.2

View Document

10/09/2010 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/2023 June 2020 10/05/20 STATEMENT OF CAPITAL GBP 2012.35

View Document

23/06/2023 June 2020 18/04/20 STATEMENT OF CAPITAL GBP 1968.78

View Document

23/06/2023 June 2020 05/05/20 STATEMENT OF CAPITAL GBP 1985.92

View Document

23/06/2023 June 2020 07/05/20 STATEMENT OF CAPITAL GBP 2010.92

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR THOMAS JAMES COLES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 19/06/19 STATEMENT OF CAPITAL GBP 1951.28

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

04/06/194 June 2019 11/10/18 STATEMENT OF CAPITAL GBP 1894.14

View Document

26/04/1926 April 2019 13/06/18 STATEMENT OF CAPITAL GBP 1875.57

View Document

26/04/1926 April 2019 13/06/18 STATEMENT OF CAPITAL GBP 1875.57

View Document

26/04/1926 April 2019 21/08/18 STATEMENT OF CAPITAL GBP 1887

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 16/02/18 STATEMENT OF CAPITAL GBP 1859.24

View Document

15/06/1815 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 28/07/17 STATEMENT OF CAPITAL GBP 1855.67

View Document

20/04/1820 April 2018 06/12/17 STATEMENT OF CAPITAL GBP 1804.24

View Document

20/04/1820 April 2018 12/12/17 STATEMENT OF CAPITAL GBP 1841.38

View Document

20/04/1820 April 2018 29/07/17 STATEMENT OF CAPITAL GBP 1855.67

View Document

20/04/1820 April 2018 15/08/17 STATEMENT OF CAPITAL GBP 1855.67

View Document

20/04/1820 April 2018 24/07/17 STATEMENT OF CAPITAL GBP 1855.67

View Document

20/04/1820 April 2018 16/02/18 STATEMENT OF CAPITAL GBP 1855.67

View Document

20/04/1820 April 2018 07/12/17 STATEMENT OF CAPITAL GBP 1812.81

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 COMPANY NAME CHANGED COSYHOME COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 01/11/17

View Document

01/11/171 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/177 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 01/08/16 STATEMENT OF CAPITAL GBP 1729.95

View Document

13/06/1713 June 2017 21/07/16 STATEMENT OF CAPITAL GBP 1724.23

View Document

13/06/1713 June 2017 30/06/16 STATEMENT OF CAPITAL GBP 1695.66

View Document

13/06/1713 June 2017 06/03/17 STATEMENT OF CAPITAL GBP 1758.52

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 1681.37

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 15/05/15 STATEMENT OF CAPITAL GBP 1506.45

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 18/05/15 STATEMENT OF CAPITAL GBP 1508.47

View Document

01/07/151 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 1502.15

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 1473.58

View Document

15/10/1315 October 2013 SUB-DIVISION 12/08/13

View Document

01/08/131 August 2013 18/07/13 STATEMENT OF CAPITAL GBP 1325

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKTI KUMAR MITCHELL / 24/05/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKTI KUMAR MITCHELL / 10/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 1250

View Document

22/01/1322 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 1250

View Document

22/01/1322 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 1250

View Document

22/01/1322 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 1250

View Document

22/01/1322 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 1250

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 22/06/11 STATEMENT OF CAPITAL GBP 1150

View Document

03/08/113 August 2011 30/06/11 STATEMENT OF CAPITAL GBP 1200

View Document

13/06/1113 June 2011 06/04/11 STATEMENT OF CAPITAL GBP 1050

View Document

13/06/1113 June 2011 18/05/11 STATEMENT OF CAPITAL GBP 1100

View Document

05/05/115 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKTI KUMAR MITCHELL / 12/04/2011

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKTI KUMAR MITCHELL / 03/11/2010

View Document

17/05/1017 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DICKINDSON / 08/04/2010

View Document

08/04/108 April 2010 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