10 MILDMAY GROVE SOUTH LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-07-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-07-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-07-31

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JEREMY LEIF CANNING

View Document

19/02/1519 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR FLORENT PINZUTI

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARVEY

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BURROWES

View Document

06/09/146 September 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

01/02/141 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAOS PAGIDAS / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN BURROWES / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE HARVEY / 04/02/2010

View Document

03/02/103 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: BASEMENT FLAT 10 MILDMAY GROVE SOUTH ISLINGTON LONDON N1 4RL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: BASEMENT FLAT 10 MILDMAY GROVE SOUTH ISLINGTON LONDON N1 4RL

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/03/03

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company