TIM MITCHELL SPECIAL EFFECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
12/11/2412 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Termination of appointment of Evans and Evans Limited as a secretary on 2024-03-18 |
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 |
07/03/247 March 2024 | Micro company accounts made up to 2023-03-22 |
07/03/247 March 2024 | Current accounting period extended from 2024-03-22 to 2024-03-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-23 to 2023-03-22 |
22/03/2322 March 2023 | Annual accounts for year ending 22 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-23 |
22/04/2222 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
23/03/2223 March 2022 | Annual accounts for year ending 23 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-25 to 2021-03-24 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | Annual accounts for year ending 23 Mar 2021 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MITHCHELL / 10/12/2020 |
10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MS SUZANNE HEARNE / 10/12/2020 |
21/05/2021 May 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CURRSHO FROM 26/03/2019 TO 25/03/2019 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
27/12/1927 December 2019 | PREVSHO FROM 27/03/2019 TO 26/03/2019 |
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 |
21/06/1921 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
21/12/1821 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
05/12/185 December 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVANS AND EVANS LIMITED / 05/12/2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
22/12/1722 December 2017 | PREVEXT FROM 24/03/2017 TO 31/03/2017 |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 14 MARLBOROUGH ROAD DOVER KENT CT17 9NB |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
24/12/1624 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
23/06/1623 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | PREVSHO FROM 25/03/2015 TO 24/03/2015 |
10/02/1610 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
24/12/1524 December 2015 | PREVSHO FROM 26/03/2015 TO 25/03/2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | PREVSHO FROM 27/03/2014 TO 26/03/2014 |
21/02/1521 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
26/12/1426 December 2014 | PREVSHO FROM 28/03/2014 TO 27/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/03/1415 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1422 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
22/12/1322 December 2013 | PREVSHO FROM 29/03/2013 TO 28/03/2013 |
27/05/1327 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | PREVSHO FROM 30/03/2012 TO 29/03/2012 |
07/03/137 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
29/12/1229 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/03/1225 March 2012 | Annual accounts small company total exemption made up to 30 March 2011 |
25/03/1225 March 2012 | CURREXT FROM 30/03/2012 TO 31/03/2012 |
16/03/1216 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
30/12/1130 December 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
18/04/1118 April 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/02/1019 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVANS AND EVANS LIMITED / 01/10/2009 |
19/02/1019 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CORINNA ZOE HEARN / 01/10/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MITCHELL / 01/10/2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | SECRETARY APPOINTED EVANS AND EVANS LIMITED |
25/11/0825 November 2008 | APPOINTMENT TERMINATED SECRETARY WHARFEDALE ACCOUNTANCY LIMITED |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM LINDEN GARTH, 17 WHEATLEY AVENUE ILKLEY WEST YORKSHIRE LS29 8PT |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/11/072 November 2007 | NEW DIRECTOR APPOINTED |
02/02/072 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
02/02/072 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED |
02/02/062 February 2006 | DIRECTOR RESIGNED |
02/02/062 February 2006 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
02/02/062 February 2006 | SECRETARY RESIGNED |
31/01/0631 January 2006 | 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