MITCHELL ADAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

01/05/251 May 2025 Director's details changed for Mr Adam Nicholas Butler on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Mitchell Gary Thompson on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mr Adam Nicholas Butler as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from 1 Newhall Street 1 Newhall Street Birmingham B3 3NH England to Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 2025-05-01

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

03/04/253 April 2025 Registration of charge 076443080004, created on 2025-03-25

View Document

24/03/2524 March 2025 Satisfaction of charge 076443080002 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 1 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

08/03/248 March 2024 Second filing of Confirmation Statement dated 2023-04-19

View Document

08/03/248 March 2024 Second filing of a statement of capital following an allotment of shares on 2018-07-16

View Document

08/03/248 March 2024 Second filing of a statement of capital following an allotment of shares on 2018-07-16

View Document

08/03/248 March 2024 Second filing of a statement of capital following an allotment of shares on 2018-07-16

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076443080003

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 Registered office address changed from , the Exchange 19 Newhall Street, Birmingham, West Midlands, B3 3PJ to 1 Newhall Street 1 Newhall Street Birmingham B3 3NH on 2020-01-29

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM THE EXCHANGE 19 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3PJ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

06/11/186 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 ADOPT ARTICLES 16/07/2018

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076443080002

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 Statement of capital following an allotment of shares on 2018-07-16

View Document

23/07/1823 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 800

View Document

19/07/1819 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 800

View Document

19/07/1819 July 2018 Statement of capital following an allotment of shares on 2018-07-16

View Document

18/07/1818 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 800

View Document

18/07/1818 July 2018 Statement of capital following an allotment of shares on 2018-07-16

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM ONE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL GARY THOMPSON / 30/03/2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NICHOLAS BUTLER / 30/03/2015

View Document

30/03/1530 March 2015 Registered office address changed from , One Victoria Square, Birmingham, West Midlands, B1 1BD to 1 Newhall Street 1 Newhall Street Birmingham B3 3NH on 2015-03-30

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/11/129 November 2012 18/10/12 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 CURREXT FROM 31/05/2012 TO 31/07/2012

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH WRIGHT

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR MITCHELL GARY THOMPSON

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR ADAM NICHOLAS BUTLER

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MIRIAM PAGE

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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