TIM MITCHELL SPECIAL EFFECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Termination of appointment of Evans and Evans Limited as a secretary on 2024-03-18

View Document

14/03/2414 March 2024 Registered office address changed from First Floor 24a St. Radigunds Road Dover CT17 0JY England to 18 Cecil Road London N10 2BU on 2024-03-14

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-03-22

View Document

07/03/247 March 2024 Current accounting period extended from 2024-03-22 to 2024-03-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-23 to 2023-03-22

View Document

22/03/2322 March 2023 Annual accounts for year ending 22 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-23

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-25 to 2021-03-24

View Document

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 Annual accounts for year ending 23 Mar 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MITHCHELL / 10/12/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MS SUZANNE HEARNE / 10/12/2020

View Document

21/05/2021 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CURRSHO FROM 26/03/2019 TO 25/03/2019

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

27/12/1927 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM EVANS AND EVANS LTD 24A ST. RADIGUNDS ROAD DOVER CT17 0JY ENGLAND

View Document

21/06/1921 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

05/12/185 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVANS AND EVANS LIMITED / 05/12/2018

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

22/12/1722 December 2017 PREVEXT FROM 24/03/2017 TO 31/03/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 14 MARLBOROUGH ROAD DOVER KENT CT17 9NB

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/12/1624 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 PREVSHO FROM 25/03/2015 TO 24/03/2015

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

21/02/1521 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/12/1426 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1422 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

22/12/1322 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

07/03/137 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

25/03/1225 March 2012 CURREXT FROM 30/03/2012 TO 31/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

18/04/1118 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVANS AND EVANS LIMITED / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CORINNA ZOE HEARN / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MITCHELL / 01/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY APPOINTED EVANS AND EVANS LIMITED

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY WHARFEDALE ACCOUNTANCY LIMITED

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM LINDEN GARTH, 17 WHEATLEY AVENUE ILKLEY WEST YORKSHIRE LS29 8PT

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 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