RAE MITCHELL TRADING LIMITED
Status | ACTIVE |
Company No. | 11629148 |
Category | Private Limited Company |
Incorporated | 18 Oct 2018 |
Age | 5 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
RAE MITCHELL TRADING LIMITED is an active private limited company with number 11629148. It was incorporated 5 years, 6 months, 11 days ago, on 18 October 2018. The company address is C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Change corporate secretary company with change date
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tricor Secretaries Limited
Change date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Capital allotment shares
Date: 10 Oct 2022
Action Date: 23 Oct 2018
Category: Capital
Type: SH01
Capital : 20,500 GBP
Date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
New address: C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG
Change date: 2022-07-05
Old address: Kendal House 1 Conduit Street London W1S 2XA United Kingdom
Documents
Change account reference date company previous extended
Date: 26 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-12-31
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-09
Officer name: Ms Claire Sabrina Taylor
Documents
Appoint corporate secretary company with name date
Date: 11 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tricor Secretaries Limited
Appointment date: 2022-05-04
Documents
Termination secretary company with name termination date
Date: 11 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stellar Company Secretary Limited
Termination date: 2022-05-04
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-18
Psc name: Mrs Raymonde Audrey Mitchell
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Address
Type: AD01
New address: Kendal House 1 Conduit Street London W1S 2XA
Old address: 1 Conduit Street London W1S 2XA United Kingdom
Change date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-27
Officer name: Mrs Claire Sabrina Taylor
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Mrs Claire Sabrina Taylor
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Mr Daryl Vincent Hine
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Douglas Francis Mills
Termination date: 2019-10-17
Documents
Some Companies
9 WINDRUSH COURT,BURFORD,OX18 4RE
Number: | 09362210 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL DATA PROCESSING LIMITED
24 STAFFORD WAY,HASSOCKS,BN6 8QQ
Number: | 05570980 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015197 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
89 HIGH STREET,IPSWICH,IP7 5EA
Number: | 07169263 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SEFTON AVENUE,HARROW,HA3 5JR
Number: | 11487080 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREET TALK COMMUNICATIONS LIMITED
UNITS 42-44 INDOOR MARKET,BIRMINGHAM,B5 4RQ
Number: | 08949654 |
Status: | ACTIVE |
Category: | Private Limited Company |