Advanced company searchLink opens in new window

MITCHAM HOLDINGS LTD

Company number 07649690

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)
10 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
31 Oct 2023 AA Full accounts made up to 31 January 2023
09 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
09 Jun 2023 CH01 Director's details changed for Mr Mark Welker on 1 June 2023
27 Oct 2022 AA Full accounts made up to 31 January 2022
28 Jun 2022 CH01 Director's details changed for Mr Mark Welker on 15 June 2022
10 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
12 May 2022 PSC05 Change of details for Mind Technology, Inc. as a person with significant control on 18 April 2022
21 Mar 2022 AP01 Appointment of Mr Mark Cox as a director on 21 March 2022
14 Mar 2022 TM01 Termination of appointment of Guy Mckay Malden as a director on 1 March 2022
06 Nov 2021 AA Full accounts made up to 31 January 2021
23 Jun 2021 AUD Auditor's resignation
14 Jun 2021 PSC05 Change of details for Mitcham Industries, Inc as a person with significant control on 4 August 2020
10 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
11 Feb 2021 AA Full accounts made up to 31 January 2020
09 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
29 Oct 2019 AA Full accounts made up to 31 January 2019
07 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
31 Oct 2018 AA Full accounts made up to 31 January 2018
07 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
20 Oct 2017 AA Full accounts made up to 31 January 2017
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
08 Nov 2016 AA Full accounts made up to 31 January 2016
22 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,399
15 Nov 2015 TM02 Termination of appointment of Nicholas Dean Ryles as a secretary on 19 October 2015