Advanced company searchLink opens in new window

MITCHTV STEADICAM LIMITED

Company number 06983362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
09 Aug 2022 PSC04 Change of details for Mrs Melanie Mitchell as a person with significant control on 9 August 2022
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
28 Aug 2020 CH01 Director's details changed for Mr Stephen William Mitchell on 6 August 2020
28 Aug 2020 CH01 Director's details changed for Mrs Melanie Mitchell on 6 August 2020
28 Aug 2020 PSC04 Change of details for Mrs Melanie Mitchell as a person with significant control on 6 August 2020
28 Aug 2020 PSC01 Notification of Stephen William Mitchell as a person with significant control on 6 April 2016
04 Jan 2020 SH08 Change of share class name or designation
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
11 Apr 2019 AD01 Registered office address changed from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 11 April 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
14 Jun 2018 PSC04 Change of details for Ms Melanie Humphries as a person with significant control on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Ms Melanie Humphries on 14 June 2018
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates