MITCHELL MANAGEMENT ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

11/10/2411 October 2024 Appointment of Mr James Keith Mitchell as a director on 2024-10-10

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Termination of appointment of Gerald Keith Mitchell as a director on 2024-05-22

View Document

03/06/243 June 2024 Change of details for Trustees of Gkfj Mitchell Family Settlement as a person with significant control on 2024-05-21

View Document

31/05/2431 May 2024 Change of details for Trustees of Gkfj Mitchell Family Settlement as a person with significant control on 2024-05-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS YARDLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

28/05/1928 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR THOMAS YARDLEY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASRISUMI PUDJIASTUTI MITCHELL / 17/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 24 LENS ROAD ALLESTREE DERBY DE22 2NB

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET

View Document

14/10/1014 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/10/0916 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: LOVEWELL BLAKE 16A BRIDGE STREET HALESWORTH SUFFOLK IP1 8AQ

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 SECRETARY RESIGNED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM: "GREENGAGES" THE STREET WALBERSWICK NR SOUTHWOLD, SUFFOLK IP18 6UH

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9316 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 26/05/90; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/8913 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8813 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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