RAE MITCHELL TRADING LIMITED

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 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Appointment of Porters Associates Ltd as a secretary on 2024-11-16

View Document

05/02/255 February 2025 Appointment of Mr David Joseph Stein as a director on 2025-02-03

View Document

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

View Accounts

24/12/2424 December 2024 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2018-10-23

View Document

11/05/2211 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

11/05/2211 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

19/10/2119 October 2021 Change of details for Mrs Raymonde Audrey Mitchell as a person with significant control on 2018-10-18

View Document

07/07/217 July 2021 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-07-07

View Document

16/06/2116 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

18/10/1818 October 2018 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