MITCHELL RAYNER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Previous accounting period shortened from 2021-11-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 2021-07-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM PLATFORM 9 FLOOR 2, HOVE TOWN HALL TISBURY ROAD HOVE BN3 3BQ ENGLAND

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 24 CHANCTONBURY DRIVE SHOREHAM BY SEA WEST SUSSEX BN43 5GW ENGLAND

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

12/06/1812 June 2018 CESSATION OF DAVID MITCHELL AS A PSC

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE MITCHELL

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DAVID RAYNER

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE RAYNER

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR LEE DAVID RAYNER

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS LOUISE CAROL RAYNER

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS SARAH LOUISE MITCHELL

View Document

21/06/1721 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 1

View Document

20/06/1720 June 2017 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM CEDAR LODGE NORMAN STREET SEVENOAKS KENT TN14 6BJ ENGLAND

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 24 CHANCTONBURY DRIVE SHOREHAM BY SEA WEST SUSSEX BN43 5GW ENGLAND

View Document

01/06/171 June 2017 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