MILLDATA COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

24/01/2424 January 2024 Cessation of Tine Toftegaard Landy as a person with significant control on 2024-01-18

View Document

24/01/2424 January 2024 Termination of appointment of Tine Toftegaard Landy as a director on 2024-01-18

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Registered office address changed from Design Space Upcott Avenue Pottington Business Park Barnstaple EX31 1HN England to 61 Bridge Street Kington HR5 3DJ on 2023-09-25

View Document

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

View Accounts

28/03/2328 March 2023 Registered office address changed from Flat 6, Old School House Belvoir Road Bideford EX39 3JP United Kingdom to Design Space Upcott Avenue Pottington Business Park Barnstaple EX31 1HN on 2023-03-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

05/02/215 February 2021 COMPANY NAME CHANGED MILLDATA COMPUTING LIMITED CERTIFICATE ISSUED ON 05/02/21

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS LANDY / 15/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LOUIS LANDY / 15/04/2019

View Document

21/03/1921 March 2019 SAIL ADDRESS CHANGED FROM: VIELSTONE FARM BUCKLAND BREWER BIDEFORD DEVON EX39 5NT ENGLAND

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM 1 VERNONS LANE APPLEDORE BIDEFORD EX39 1QU UNITED KINGDOM

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM VIELSTONE FARM BUCKLAND BREWER BIDEFORD DEVON EX39 5NT ENGLAND

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM THE HAYLOFT VIELSTONE BUCKLAND BREWER DEVON EX39 5NT

View Document

03/03/163 March 2016 SAIL ADDRESS CHANGED FROM: THE HAYLOFT VIELSTONE BUCKLAND BREWER BIDEFORD DEVON EX39 5NT ENGLAND

View Document

03/03/163 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED TINE TOFTEGAARD LANDY

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 21 RALEIGH RISE PORTISHEAD BRISTOL BS20 6LA ENGLAND

View Document

28/02/1428 February 2014 SAIL ADDRESS CHANGED FROM: 21 RALEIGH RISE PORTISHEAD BRISTOL BS20 6LA ENGLAND

View Document

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 26/02/13 STATEMENT OF CAPITAL GBP 10

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS LANDY / 26/02/2013

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 SAIL ADDRESS CHANGED FROM: 90 BENEDICT STREET GLASTONBURY SOMERSET BA6 9EZ ENGLAND

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 20 RALEIGH RISE PORTISHEAD BRISTOL BS20 6LA ENGLAND

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 90 BENEDICT STREET GLASTONBURY SOMERSET BA6 9EZ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 09/06/10 STATEMENT OF CAPITAL GBP 4

View Document

01/03/101 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS LANDY / 04/01/2010

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY GIANT STRONGBOX LTD

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 1 NEW OXFORD STREET LONDON WC1A 1GG

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 6 WINDSOR TERRACE CLIFTON BRISTOL BS8 4LW

View Document

15/01/0715 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 2ND FLOOR ST JAMES;S BUILDING 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 2ND FLOOR ST. JAMES BUILDING OXFORD STREET MANCHESTER M1 0NG

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 S366A DISP HOLDING AGM 26/04/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 S252 DISP LAYING ACC 26/04/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 SECT 381A (5) 26/04/99

View Document

14/05/9914 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

08/12/988 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information