MICHAEL ANTHONY MILTON KEYNES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a small company made up to 2024-08-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-08-31

View Document

25/07/2325 July 2023 Change of details for Gerard Mark Donnachie as a person with significant control on 2023-01-02

View Document

24/07/2324 July 2023 Change of details for Gerard Mark Donnachie as a person with significant control on 2023-01-02

View Document

23/05/2323 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

04/10/224 October 2022 Change of details for Michael Anthony Donnachie as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Change of details for Gerard Mark Donnachie as a person with significant control on 2022-10-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONNACHIE

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR PAUL SWINDLEHURST

View Document

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

12/04/1712 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

17/05/1517 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR GERRARD DONNACHIE

View Document

03/09/143 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 28/07/11 NO CHANGES

View Document

19/05/1119 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 28/07/10 NO CHANGES

View Document

14/04/1014 April 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

14/04/1014 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED GERARD MARK DONNACHIE

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 SECRETARY APPOINTED PAUL SWINDLEHURST

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MICHAEL ANTHONY DONNACHIE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

28/07/0828 July 2008 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