MITCHELL AND JOSEPH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE JOSEPH / 18/06/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE JOSEPH / 18/06/2020

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PHILIP MASON

View Document

14/07/2014 July 2020 ADOPT ARTICLES 18/06/2020

View Document

14/07/2014 July 2020 ARTICLES OF ASSOCIATION

View Document

14/07/2014 July 2020 18/06/20 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE JOSEPH / 02/01/2020

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASON

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ANTHONY MASON

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

11/12/1811 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

01/09/171 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 4 PLANTAGENET ROAD NEW BARNET NEW BARNET EN5 5JQ UNITED KINGDOM

View Document

02/02/122 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

23/02/1123 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE JOSEPH / 08/02/2010

View Document

11/01/1011 January 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