MITCHELL COTTS ETHIOPIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

23/02/2223 February 2022 Notification of Kahsai Haile Futur as a person with significant control on 2022-01-28

View Document

10/02/2210 February 2022 Cessation of Mohsen Mousavi as a person with significant control on 2022-01-28

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Mohsen Mousavi as a director on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHSEN MOUSAVI / 09/05/2012

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ DATOO / 01/06/2011

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY SIMON HAYNES

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MR RIAZ DATOO

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIAZ DATOO / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHSEN MOUSAVI / 01/10/2009

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON HAYNES / 01/05/2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM DAVIS HOUSE 331 LILLIE ROAD LONDON SW6 7NR

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 11 COVERDALE ROAD LONDON NW2 4DB

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 35 VINE STREET LONDON EC3N 2PX

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 41 VINE STREET LONDON EC3N 2AA

View Document

20/05/9920 May 1999 ADOPT MEM AND ARTS 12/05/99

View Document

24/01/9924 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 84 CHATSWORTH ROAD LONDON NW2 5QU

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON-UPON-THAMES SURREY KT2 7AB

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/05/9517 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 EXEMPTION FROM APPOINTING AUDITORS 14/04/93

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 13 STATION PARADE VIRGINNIA WATER SURREY GU25 4AB

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: GATE HOUSE 1/3 ST JOHN'S SQUARE LONDON EC1M 4DH

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: CARDREY HOUSE 60-63 BUNHILL ROW LONDON EC1Y 8JS

View Document

05/06/915 June 1991 RETURN MADE UP TO 08/05/91; CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: ST VINCENTS GRANTHAM LINCS NG31 9EP

View Document

18/07/8918 July 1989 RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: COTTS HOUSE 32 LONDON ROAD GUILDFORD SURREY GU1 2AB

View Document

08/06/888 June 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

22/04/8722 April 1987 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

23/12/8623 December 1986 REGISTERED OFFICE CHANGED ON 23/12/86 FROM: COTTS HOUSE, CARMOMILE STREET, LONDON EC3

View Document

10/10/8610 October 1986 NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 10/10/85; FULL LIST OF MEMBERS

View Document

24/03/8224 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/03/82

View Document

04/03/604 March 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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