AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th June 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th June 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th June 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2017
filed on: 9th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd October 2017
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th June 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th June 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 4th January 2016.
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th June 2015
filed on: 18th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 18th June 2015
|
capital |
|
MR01 |
Registration of charge 085599790001, created on Friday 1st May 2015
filed on: 5th, May 2015
|
mortgage |
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to Monday 30th June 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th June 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th August 2014
|
capital |
|
CERTNM |
Company name changed millmex LIMITEDcertificate issued on 23/04/14
filed on: 23rd, April 2014
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th January 2014.
filed on: 9th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th January 2014.
filed on: 9th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th January 2014.
filed on: 9th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th January 2014.
filed on: 9th, January 2014
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, January 2014
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th November 2013
filed on: 29th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 26th November 2013 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 26th, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, June 2013
|
incorporation |
Free Download
(36 pages)
|