MITCHELL & CLEARY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

13/08/2413 August 2024 Termination of appointment of Grahame John Mitchell as a director on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Chloe Jeffery as a director on 2024-08-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 150 High Street Herne Bay CT6 5NW England to 175B Reculver Road Herne Bay Kent CT6 6PY on 2022-05-20

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MISS CHLOE JEFFERY

View Document

02/09/202 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 102

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 59 MARGATE ROAD HERNE BAY KENT CT6 7BH UNITED KINGDOM

View Document

16/05/1916 May 2019 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