MITCHELL COTTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CESSATION OF SEYED MOHAMMADHOSSEIN MOUSAVI KHALKHALI AS A PSC

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHSEN MOUSAVI

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM WATERLOO BUSINESS CENTRE 117 WATERLOO ROAD LONDON SE1 8UL

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR KATHEM MAHAMAD

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR MAHAMAD MAHAMAD

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD MOHAMMAD

View Document

01/12/101 December 2010 SECRETARY APPOINTED MOHSEN MOUSAVI

View Document

24/08/1024 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KATHEM ABDULHUSSEIN MAHAMAD / 26/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHAMAD JAWAD KAZEM MAHAMAD / 26/07/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM WATERLOO BUSINESS CENTRE UNIT 305, 117 WATERLOO ROAD LONDON SE1 8UL

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY RIAZ DATOO

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: WATERLOO BUSINESS CENTRE UNIT 305 117 WATERLOO ROAD LONDON SE1 8UL

View Document

16/08/0716 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 8 CHANCEL STREET LONDON SE1 0UX

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 202 BLACKFRIARS ROAD LONDON SE1 8NJ

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: SIR JOHN LYON HOUSE UPPER THAMES STREET LONDON EC4V 3PA

View Document

30/08/0030 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 ALTER MEM AND ARTS 21/01/99

View Document

25/03/9925 March 1999 REREGISTRATION PLC-PRI 21/01/99

View Document

25/03/9925 March 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/03/9925 March 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/03/9925 March 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB

View Document

27/10/9727 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/08/9310 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 ALTER MEM AND ARTS 30/04/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 13 STATION PARADE VIRGINIA WATER SURREY GU25 4AB

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 DELIVERY EXT'D 3 MTH 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: GATE HOUSE 1/3 ST. JOHN`S SQUARE LONDON EC1M 4DH

View Document

04/02/924 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 60-63 BUNHILL ROW LONDON EC1

View Document

22/08/9122 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED

View Document

05/09/905 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9025 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/906 April 1990 NC INC ALREADY ADJUSTED 29/12/89

View Document

13/03/9013 March 1990 £ NC 100000/2000000 29/1

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED MARKETNEW PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 20/12/89

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/89

View Document

18/12/8918 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/11/8922 November 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/11/8922 November 1989 APPLICATION COMMENCE BUSINESS

View Document

09/11/899 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information