THOMAS GC MITCHELL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Change of details for Mr Thomas Gareth Carlyle Mitchell as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Director's details changed for Mr Thomas Gareth Carlyle Mitchell on 2024-10-02

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 81 WILKINSON STREET SHEFFIELD S10 2GJ

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RYAN

View Document

28/10/1428 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT UNITED KINGDOM

View Document

28/10/1428 October 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RYAN

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

18/09/1318 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED BESPOKE PHYSIOTHERAPY LIMITED CERTIFICATE ISSUED ON 18/09/13

View Document

25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM, SUITE 8 VELOCITY VILLAGE, 7 SOLLY STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4DE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, 81 WILKINSON STREET, SHEFFIELD, S10 2GJ, UNITED KINGDOM

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED THOMAS GARETH CARLYLE MITCHELL

View Document

26/02/1026 February 2010 16/01/10 STATEMENT OF CAPITAL GBP 2

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED TIMOTHY JAMES RYAN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/01/1016 January 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