SUSIE MITCHELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
20/08/2420 August 2024 | Unaudited abridged accounts made up to 2024-05-31 |
29/06/2429 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2023-05-31 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Change of details for Mrs Susan Catherine Mitchell as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Director's details changed for Mrs Susan Catherine Mitchell on 2023-05-25 |
25/05/2325 May 2023 | Registered office address changed from Apartment 26 Marigold House No1 Wallingford Way Maidenhead Berkshire SL6 1GG United Kingdom to 11 Hawthorne Place Ascot Berkshire SL5 9FU on 2023-05-25 |
25/05/2325 May 2023 | Change of details for Mrs Susan Catherine Mitchell as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Director's details changed for Mrs Susan Catherine Mitchell on 2023-05-25 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/07/2030 July 2020 | 31/05/20 UNAUDITED ABRIDGED |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/09/1910 September 2019 | 31/05/19 UNAUDITED ABRIDGED |
06/09/196 September 2019 | APPOINTMENT TERMINATED, SECRETARY SIMON MITCHELL |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/08/187 August 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 64 TALBOT WAY NANTWICH CHESHIRE CW5 7RQ |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/03/182 March 2018 | CESSATION OF SIMON PETER MITCHELL AS A PSC |
02/03/182 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE MITCHELL / 07/06/2017 |
25/08/1725 August 2017 | 31/05/17 UNAUDITED ABRIDGED |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/07/153 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
22/06/1322 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
22/06/1322 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE MITCHELL / 15/01/2013 |
22/06/1322 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER MITCHELL / 15/01/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 1 SUTTON CLOSE NANTWICH CHESHIRE CW5 5GF |
07/06/117 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE MITCHELL / 05/06/2010 |
30/06/1030 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/08/0729 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
06/06/076 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
04/07/064 July 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | SECRETARY RESIGNED |
07/06/067 June 2006 | DIRECTOR RESIGNED |
06/06/066 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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