MITCHELL HEDGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARI CARMEN HEDGES

View Document

29/08/1929 August 2019 CESSATION OF MICHAEL KENNETH HEDGES AS A PSC

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HEDGES

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/02/1525 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/01/1430 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH HEDGES / 17/10/2013

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MARI CARMEN HEDGES / 17/10/2013

View Document

30/01/1330 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARI CARMEN HEDGES / 09/09/2011

View Document

09/09/119 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM DYER & CO, ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM

View Document

13/09/1013 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 1

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY MARI HEDGES

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HEDGES / 03/09/2010

View Document

06/09/106 September 2010 SECRETARY APPOINTED MARI CARMEN HEDGES

View Document

06/09/106 September 2010 SECRETARY APPOINTED MARI CARMEN HEDGES

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY DYER + CO SECRETARIAL SERVICES LTD

View Document

25/08/1025 August 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