MICHAEL ANTHONY MILTON KEYNES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Accounts for a small company made up to 2024-08-31 |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-28 with no updates |
28/03/2528 March 2025 | Accounts for a small company made up to 2023-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
13/08/2413 August 2024 | Previous accounting period shortened from 2023-08-28 to 2023-08-27 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
22/05/2422 May 2024 | Previous accounting period shortened from 2023-08-29 to 2023-08-28 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
21/08/2321 August 2023 | Accounts for a small company made up to 2022-08-31 |
25/07/2325 July 2023 | Change of details for Gerard Mark Donnachie as a person with significant control on 2023-01-02 |
24/07/2324 July 2023 | Change of details for Gerard Mark Donnachie as a person with significant control on 2023-01-02 |
23/05/2323 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
04/10/224 October 2022 | Change of details for Michael Anthony Donnachie as a person with significant control on 2022-10-03 |
04/10/224 October 2022 | Change of details for Gerard Mark Donnachie as a person with significant control on 2022-10-03 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
04/06/214 June 2021 | Registered office address changed from , 31 High Street, Winslow, Buckinghamshire, MK18 3HE to 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 2021-06-04 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONNACHIE |
10/06/2010 June 2020 | DIRECTOR APPOINTED MR PAUL SWINDLEHURST |
01/05/201 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
03/05/193 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
01/05/181 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
12/04/1712 April 2017 | 31/08/16 TOTAL EXEMPTION FULL |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
21/04/1621 April 2016 | 31/08/15 TOTAL EXEMPTION FULL |
09/09/159 September 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
17/05/1517 May 2015 | 31/08/14 TOTAL EXEMPTION FULL |
16/09/1416 September 2014 | APPOINTMENT TERMINATED, DIRECTOR GERRARD DONNACHIE |
03/09/143 September 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
24/04/1424 April 2014 | 31/08/13 TOTAL EXEMPTION FULL |
27/08/1327 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
22/05/1322 May 2013 | 31/08/12 TOTAL EXEMPTION FULL |
11/09/1211 September 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
07/06/127 June 2012 | 31/08/11 TOTAL EXEMPTION FULL |
30/08/1130 August 2011 | 28/07/11 NO CHANGES |
19/05/1119 May 2011 | 31/08/10 TOTAL EXEMPTION FULL |
07/09/107 September 2010 | 28/07/10 NO CHANGES |
14/04/1014 April 2010 | PREVEXT FROM 31/07/2009 TO 31/08/2009 |
14/04/1014 April 2010 | 31/08/09 TOTAL EXEMPTION FULL |
22/09/0922 September 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | DIRECTOR APPOINTED GERARD MARK DONNACHIE |
08/10/088 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/10/083 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/08/081 August 2008 | SECRETARY APPOINTED PAUL SWINDLEHURST |
01/08/081 August 2008 | DIRECTOR APPOINTED MICHAEL ANTHONY DONNACHIE |
28/07/0828 July 2008 | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
28/07/0828 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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