Advanced company searchLink opens in new window

JOHN MITCHELL LTD

Company number 07633665

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)
03 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
31 Jan 2025 AA Micro company accounts made up to 31 May 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 May 2023
09 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with updates
09 Mar 2023 CH01 Director's details changed for John Ewan Mitchell on 8 March 2023
09 Mar 2023 AD01 Registered office address changed from The Old Rectory St Michael's Close Waddington Lincoln LN5 9RR to The Old Rectory Grantham Road Waddington Lincoln LN5 9NU on 9 March 2023
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 May 2022 PSC01 Notification of Susan Mitchell as a person with significant control on 31 March 2021
16 May 2022 SH10 Particulars of variation of rights attached to shares
04 May 2022 PSC04 Change of details for Mr John Ewan Mitchell as a person with significant control on 31 March 2022
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,000.00
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 AD01 Registered office address changed from Aquis House 18-28 Clasketgate Lincoln LN2 1JN England to The Old Rectory St Michael’S Close Waddington Lincoln LN5 9RR on 2 February 2022
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
08 Apr 2021 CH01 Director's details changed for Mr John Ewan Mitchell on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from 46 Silver Street Lincoln Lincolnshire LN2 1ED to Aquis House 18-28 Clasketgate Lincoln LN2 1JN on 8 April 2021
24 Feb 2021 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018