23 MICHELDEVER LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2025-04-30

View Document

09/05/259 May 2025 Termination of appointment of Derek Roy as a director on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Ms Milly May Lavinia Barnshaw as a director on 2025-05-09

View Document

07/05/257 May 2025 Director's details changed for Mr Robert Gabriel Lafayette Everett on 2025-05-07

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Termination of appointment of Toby George Downham as a director on 2025-03-18

View Document

23/04/2523 April 2025 Termination of appointment of Rosalind Germaine Woodman as a director on 2025-03-18

View Document

23/04/2523 April 2025 Appointment of Mr Robert Gabriel Lafayette Everett as a director on 2025-03-18

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/01/2420 January 2024 Director's details changed for Ms Elizabeth Morphew on 2024-01-13

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

07/05/237 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/02/2219 February 2022 Termination of appointment of Catherine Patricia Lloyd as a director on 2022-02-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE MORAR / 04/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR LOCKER

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MISS ELIZABETH ANN MACCORMACK

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE MARTINELLI / 18/04/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE MARTINELLI / 20/04/2018

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD WEST

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED DR CATHERINE PATRICIA LLOYD

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 23 MICHELDEVER LONDON SE12 8LX UNITED KINGDOM

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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