MITCHELLS MAKEOVERS LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Stephen Garth Mitchell on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Change of details for Mrs Cathleen Rigley as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Stephen Garth Mitchell as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mrs Cathleen Rigley on 2021-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHLEEN RIGLEY / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHLEEN RIGLEY / 16/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GARTH MITCHELL / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARTH MITCHELL / 16/10/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED CATHY MITCHELL LIMITED CERTIFICATE ISSUED ON 25/01/18

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GARTH MITCHELL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHLEEN RIGLEY

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARTH MITCHELL / 15/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHLEEN RIGLEY / 15/08/2016

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARTH MITCHELL / 17/06/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHLEEN RIGLEY / 17/06/2015

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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