MITCHELL-ARMSTRONG LIMITED

22-24 Harborough Road, Northampton, NN2 7AZ, England
StatusACTIVE
Company No.09472151
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

MITCHELL-ARMSTRONG LIMITED is an active private limited company with number 09472151. It was incorporated 9 years, 1 month, 20 days ago, on 05 March 2015. The company address is 22-24 Harborough Road, Northampton, NN2 7AZ, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard John Mitchell

Change date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Mr Richard John Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-11

Psc name: Mrs Judith Claire Armstrong

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-11

Officer name: Mrs Judith Claire Armstrong

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Mrs Judith Claire Armstrong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-11

Old address: 32 Caxton House, Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England

New address: 22-24 Harborough Road Northampton NN2 7AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

New address: 32 Caxton House, Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG

Old address: 10 Newton House Northampton Science Park Moulton Park Northampton NN3 6LG United Kingdom

Change date: 2016-12-02

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mrs Judith Claire Armstrong

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Mitchell

Change date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-05

Officer name: Mr Richard John Mitchell

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Claire Armstrong

Change date: 2016-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Judith Claire Armstrong

Change date: 2016-03-05

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARWIELDS CONSULTING LTD

FLAT 2, CAPITAL HOUSE, 454,LONDON,E4 9HH

Number:11768219
Status:ACTIVE
Category:Private Limited Company

LARK DANCE STUDIO LTD

3 SUNNYWOOD DRIVE,BURY,BL8 3EN

Number:11270958
Status:ACTIVE
Category:Private Limited Company

LOGIC ELECTRICAL CONTRACTORS & CONSULTANTS LIMITED

C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ

Number:06861500
Status:IN ADMINISTRATION
Category:Private Limited Company

NOLAN WEALTH MANAGEMENT (PROPERTY) LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10541948
Status:ACTIVE
Category:Private Limited Company

R.D.M. PROPERTY COMPANY LIMITED

87 MIDDLESEX STREET,GLASGOW,G41 1EE

Number:SC128837
Status:ACTIVE
Category:Private Limited Company

THE ONLINE SHOP 18 LIMITED

7-8 DAVENANT STREET GROUND FLOOR,LONDON,E1 5NB

Number:11208994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source