Advanced company searchLink opens in new window

CLARENCE MITCHELL COMMUNICATIONS LIMITED

Company number 09836535

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)
26 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
08 Jun 2023 AA Micro company accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
12 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Dec 2021 PSC04 Change of details for Mr Clarence Eden Mitchell as a person with significant control on 22 December 2021
22 Dec 2021 AD01 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 22 December 2021
22 Dec 2021 CH01 Director's details changed for Mr Clarence Eden Mitchell on 22 December 2021
22 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
01 Jun 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 31 October 2018
23 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 96 Church Street Brighton BN1 1UJ England to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 26 March 2018
23 Mar 2018 AA Micro company accounts made up to 31 October 2017
14 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
23 Jun 2016 AD01 Registered office address changed from 8-9 Ship Street Brighton East Sussex BN1 1AZ United Kingdom to 96 Church Street Brighton BN1 1UJ on 23 June 2016
13 Nov 2015 AD02 Register inspection address has been changed to Flat 3 Taaffe House Royal Alexandra Quarter Dyke Road Brighton East Sussex BN1 1EL
22 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted