MITCHELL MANAGEMENT ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-27 with no updates |
| 11/10/2411 October 2024 | Appointment of Mr James Keith Mitchell as a director on 2024-10-10 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
| 25/09/2425 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 13/06/2413 June 2024 | Termination of appointment of Gerald Keith Mitchell as a director on 2024-05-22 |
| 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 |
| 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 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 08/08/238 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 15/09/2215 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/08/2020 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX |
| 29/01/2029 January 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS YARDLEY |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
| 28/05/1928 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
| 11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 17/02/1717 February 2017 | DIRECTOR APPOINTED MR THOMAS YARDLEY |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 27/10/1527 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 13/11/1413 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/10/1318 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/10/1226 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ASRISUMI PUDJIASTUTI MITCHELL / 17/10/2011 |
| 18/10/1118 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 24 LENS ROAD ALLESTREE DERBY DE22 2NB |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET |
| 14/10/1014 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 16/10/0916 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/10/089 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/10/075 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 24/10/0624 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 03/11/053 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
| 26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 10/12/0410 December 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 15/10/0315 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
| 24/05/0324 May 2003 | NEW DIRECTOR APPOINTED |
| 23/04/0323 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 22/10/0222 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
| 17/05/0217 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 15/10/0115 October 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
| 08/08/018 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 13/10/0013 October 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
| 13/10/0013 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 01/11/991 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 11/10/9911 October 1999 | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
| 30/12/9830 December 1998 | RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS |
| 13/07/9813 July 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
| 11/12/9711 December 1997 | RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS |
| 04/08/974 August 1997 | REGISTERED OFFICE CHANGED ON 04/08/97 FROM: LOVEWELL BLAKE 16A BRIDGE STREET HALESWORTH SUFFOLK IP1 8AQ |
| 25/07/9725 July 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
| 06/11/966 November 1996 | RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS |
| 30/10/9630 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
| 14/02/9614 February 1996 | RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS |
| 26/10/9526 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
| 09/03/959 March 1995 | RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS |
| 09/03/959 March 1995 | SECRETARY RESIGNED |
| 09/03/959 March 1995 | DIRECTOR RESIGNED |
| 13/01/9513 January 1995 | REGISTERED OFFICE CHANGED ON 13/01/95 FROM: "GREENGAGES" THE STREET WALBERSWICK NR SOUTHWOLD, SUFFOLK IP18 6UH |
| 17/11/9417 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 24/10/9424 October 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
| 16/11/9316 November 1993 | RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS |
| 16/11/9316 November 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 16/11/9316 November 1993 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
| 09/11/939 November 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
| 17/11/9217 November 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
| 23/10/9223 October 1992 | RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS |
| 14/02/9214 February 1992 | FULL ACCOUNTS MADE UP TO 31/12/90 |
| 04/11/914 November 1991 | RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS |
| 30/10/9030 October 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
| 30/10/9030 October 1990 | RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS |
| 13/06/9013 June 1990 | RETURN MADE UP TO 26/05/90; FULL LIST OF MEMBERS |
| 13/01/8913 January 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 13/01/8913 January 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 13/01/8913 January 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 13/12/8813 December 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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