THOMPSON-MITCHELL ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/04/2426 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

06/07/236 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

29/12/2129 December 2021 Director's details changed for Simone Thompson on 2021-12-27

View Document

27/12/2127 December 2021 Director's details changed for Peter Thompson on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Peter Thompson as a person with significant control on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Simone Thompson as a person with significant control on 2021-12-27

View Document

27/12/2127 December 2021 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on 2021-12-27

View Document

13/12/2113 December 2021 Director's details changed for Simone Thompson on 2021-12-11

View Document

11/12/2111 December 2021 Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 2021-12-11

View Document

11/12/2111 December 2021 Director's details changed for Peter Thompson on 2021-12-11

View Document

11/12/2111 December 2021 Change of details for Peter Thompson as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Change of details for Simone Thompson as a person with significant control on 2021-12-11

View Document

07/12/217 December 2021 Director's details changed for Simone Thompson on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from C/O Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE Scotland to 83 Princess Street Edinburgh EH2 2ER on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Simone Thompson as a person with significant control on 2021-12-07

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PREVEXT FROM 30/11/2018 TO 31/01/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / PETER THOMPSON / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED SIMONE THOMPSON

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE THOMPSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / PETER THOMPSON / 22/11/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 22/11/2018

View Document

14/11/1714 November 2017 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