THOMAS GC MITCHELL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/10/243 October 2024 | Change of details for Mr Thomas Gareth Carlyle Mitchell as a person with significant control on 2024-10-02 |
03/10/243 October 2024 | Director's details changed for Mr Thomas Gareth Carlyle Mitchell on 2024-10-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/1927 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 81 WILKINSON STREET SHEFFIELD S10 2GJ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/163 March 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/01/1528 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
29/10/1429 October 2014 | DISS40 (DISS40(SOAD)) |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RYAN |
28/10/1428 October 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT UNITED KINGDOM |
28/10/1428 October 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RYAN |
21/10/1421 October 2014 | FIRST GAZETTE |
18/09/1318 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/09/1318 September 2013 | COMPANY NAME CHANGED BESPOKE PHYSIOTHERAPY LIMITED CERTIFICATE ISSUED ON 18/09/13 |
25/01/1325 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/04/122 April 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM, SUITE 8 VELOCITY VILLAGE, 7 SOLLY STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4DE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/02/1118 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, 81 WILKINSON STREET, SHEFFIELD, S10 2GJ, UNITED KINGDOM |
26/02/1026 February 2010 | DIRECTOR APPOINTED THOMAS GARETH CARLYLE MITCHELL |
26/02/1026 February 2010 | 16/01/10 STATEMENT OF CAPITAL GBP 2 |
26/02/1026 February 2010 | DIRECTOR APPOINTED TIMOTHY JAMES RYAN |
19/01/1019 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
16/01/1016 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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