- Company Overview for MITCH JENKINS LIMITED (05708149)
- Filing history for MITCH JENKINS LIMITED (05708149)
- People for MITCH JENKINS LIMITED (05708149)
- More for MITCH JENKINS LIMITED (05708149)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2023 | PSC07 | Cessation of Beverley Anne Jenkins as a person with significant control on 28 February 2021 | |
09 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | TM02 | Termination of appointment of Beverley Anne Jenkins as a secretary on 8 July 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr Mitchell Jack Jenkins as a person with significant control on 3 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 6 Hazelwood Road Northampton NN1 1LW to The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton Northants NN7 3DB on 29 August 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|