JEM 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 |
---|---|
17/07/2517 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
25/06/2525 June 2025 | Director's details changed for Mr James Edward Mitchell on 2025-06-24 |
24/06/2524 June 2025 | Change of details for Ms Amy Elizabeth Travis as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 | Registered office address changed from 2 Accommodation Road London NW11 8ED to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-06-24 |
24/06/2524 June 2025 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-06-24 |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/10/2224 October 2022 | Statement of capital following an allotment of shares on 2022-07-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
04/03/214 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD MITCHELL |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/09/1622 September 2016 | 14/08/16 STATEMENT OF CAPITAL GBP 100 |
02/08/162 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/03/162 March 2016 | SECRETARY APPOINTED MS AMY ELIZABETH TRAVIS |
03/07/153 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/06/1427 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MITCHELL / 04/09/2012 |
08/07/138 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MITCHELL / 25/02/2013 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | 21/06/12 NO CHANGES |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/07/1125 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
22/07/1122 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MITCHELL / 07/12/2010 |
26/11/1026 November 2010 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 119B EVERING ROAD STOKE NEWINGTON LONDON N16 7SL UNITED KINGDOM |
21/06/1021 June 2010 | 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