MITCHELL M LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-03-31

View Document

24/06/2424 June 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

04/10/234 October 2023 Change of details for Mrs Hayley Mitchell as a person with significant control on 2023-09-13

View Document

04/10/234 October 2023 Change of details for Mr Mark Mitchell as a person with significant control on 2020-06-01

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2020-09-01

View Document

06/07/236 July 2023 Registered office address changed from 211 Moira Road Lisburn BT28 2SN Northern Ireland to 4 Weavers Lane Waringstown Craigavon BT66 7UE on 2023-07-06

View Document

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

View Accounts

28/03/2328 March 2023 Notification of Hayley Mitchell as a person with significant control on 2023-03-28

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS HAYLEY MITCHELL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

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

View Accounts

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 4 WEAVERS LANE WARINGSTOWN CRAIGAVON COUNTY ARMAGH BT66 7UE

View Document

09/02/179 February 2017 Registered office address changed from , 4 Weavers Lane, Waringstown, Craigavon, County Armagh, BT66 7UE to 211 Moira Road Lisburn BT28 2SN on 2017-02-09

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 DISS40 (DISS40(SOAD))

View Document

06/07/156 July 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

03/07/153 July 2015 FIRST GAZETTE

View Document

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

View Accounts

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6232130001

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6232130002

View Document

04/03/144 March 2014 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