Advanced company searchLink opens in new window

SHIRLEY MITCHELL FGA DGA LIMITED

Company number 08318080

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)
06 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 PSC04 Change of details for Mrs Shirley Mitchell as a person with significant control on 30 June 2016
06 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
06 Dec 2021 PSC04 Change of details for Mrs Shirley Mitchell as a person with significant control on 30 June 2016
06 Dec 2021 CH01 Director's details changed for Mrs Shirley Mitchell on 28 July 2021
16 Nov 2021 AD01 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 16 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
07 Sep 2020 CH01 Director's details changed for Mrs Shirley Mitchell on 7 September 2020
02 Sep 2020 AD01 Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 2 September 2020
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
20 Nov 2019 CH01 Director's details changed for Mrs Shirley Mitchell on 1 June 2017
20 Nov 2019 PSC04 Change of details for Mrs Shirley Mitchell as a person with significant control on 1 June 2017
28 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
04 Jul 2018 CH01 Director's details changed for Mrs Shirley Mitchell on 4 July 2018
23 May 2018 AD01 Registered office address changed from PO Box 4169 38 Peascod Street Windsor Berks SL4 9BR to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 23 May 2018
25 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
30 Mar 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates