JAMES MITCHELL LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Registered office address changed from 70 Woodstock Road Moseley Birmingham B13 9BN England to 96F 96 Bissell Street Birmingham B5 7HP on 2024-12-18 |
11/11/2111 November 2021 | Micro company accounts made up to 2020-09-30 |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Termination of appointment of Mohammed Waqas as a director on 2021-10-20 |
28/10/2128 October 2021 | Registered office address changed from Rapyal House Talbot Way Small Heath Birmingham B10 0HJ to 70 Woodstock Road Moseley Birmingham B13 9BN on 2021-10-28 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
28/10/2128 October 2021 | Appointment of Mr Kamal Ahmed Mohammed as a director on 2021-10-20 |
28/10/2128 October 2021 | Cessation of Mohammed Waqas as a person with significant control on 2020-03-01 |
28/10/2128 October 2021 | Notification of Kamal Ahmed Mohammed as a person with significant control on 2020-03-01 |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/04/206 April 2020 | CESSATION OF MOHAMMED ILYAS ASLAM AS A PSC |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/03/1610 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
27/11/1527 November 2015 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASLAM |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/11/1524 November 2015 | CURRSHO FROM 28/02/2015 TO 30/09/2014 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/04/1525 April 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/06/1412 June 2014 | COMPANY NAME CHANGED RAPYAL CAR HIRE LIMITED CERTIFICATE ISSUED ON 12/06/14 |
12/06/1412 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/03/1420 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/09/1226 September 2012 | DIRECTOR APPOINTED MR MOHAMMED WAQAS |
26/09/1226 September 2012 | DIRECTOR APPOINTED MR MOHAMMED ILYAS ASLAM |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RASHID |
28/02/1228 February 2012 | DIRECTOR APPOINTED MR MOHAMMED RASHID |
28/02/1228 February 2012 | 07/02/12 STATEMENT OF CAPITAL GBP 1 |
09/02/129 February 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/02/127 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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