Advanced company searchLink opens in new window

D J MITCHELL LIMITED

Company number 03788653

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)
16 Apr 2024 MR01 Registration of charge 037886530003, created on 8 April 2024
12 Apr 2024 MR01 Registration of charge 037886530002, created on 8 April 2024
27 Nov 2023 TM01 Termination of appointment of Michelle Sing Hien Dieh as a director on 27 November 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
02 Nov 2020 CH01 Director's details changed for Mr Benjamin Gorezvarimwa Chiuriri on 1 November 2020
02 Nov 2020 CH01 Director's details changed for Mr Rui Guo on 1 November 2020
02 Nov 2020 CH01 Director's details changed for Mr Rui Guo on 1 November 2020
22 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
25 Nov 2019 AP01 Appointment of Mrs Michelle Sing Hien Dieh as a director on 25 November 2019
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
07 Jun 2019 PSC02 Notification of Bemr Investments Ltd as a person with significant control on 5 September 2018
07 Jun 2019 PSC07 Cessation of Rui Guo as a person with significant control on 6 September 2018
07 Jun 2019 PSC07 Cessation of Benjamin Gorezvarimwa Chiuriri as a person with significant control on 6 September 2018
06 Jun 2019 AA01 Current accounting period shortened from 5 September 2019 to 31 August 2019
05 Jun 2019 AA Total exemption full accounts made up to 5 September 2018
05 Jun 2019 AD01 Registered office address changed from 109-111 Field End Road Eastcote Middlesex HA5 1QG England to 130-132 Newbegin Hornsea East Yorkshire HU18 1PB on 5 June 2019
05 Jun 2019 AD01 Registered office address changed from 130-132 Newbegin Hornsea East Yorkshire HU18 1PB to 109-111 Field End Road Eastcote Middlesex HA5 1QG on 5 June 2019
20 May 2019 PSC01 Notification of Benjamin Gorezvarimwa Chiuriri as a person with significant control on 6 September 2018
20 May 2019 PSC01 Notification of Rui Guo as a person with significant control on 6 September 2018