MICHILD PROPCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Current accounting period extended from 2025-03-31 to 2025-08-31

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/07/2430 July 2024 Registration of charge 121668970019, created on 2024-07-26

View Document

30/07/2430 July 2024 Registration of charge 121668970018, created on 2024-07-26

View Document

29/07/2429 July 2024 Registration of charge 121668970017, created on 2024-07-26

View Document

16/04/2416 April 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

07/07/237 July 2023 Registration of charge 121668970016, created on 2023-07-06

View Document

07/07/237 July 2023 Registration of charge 121668970015, created on 2023-07-06

View Document

07/07/237 July 2023 Registration of charge 121668970014, created on 2023-07-06

View Document

12/06/2312 June 2023 Appointment of Ms Pauline Sage as a director on 2023-06-06

View Document

05/06/235 June 2023 Registration of charge 121668970012, created on 2023-05-23

View Document

05/06/235 June 2023 Registration of charge 121668970011, created on 2023-05-23

View Document

05/06/235 June 2023 Registration of charge 121668970013, created on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/11/2222 November 2022 Appointment of Mr Christopher Michael David Ross-Roberts as a director on 2022-11-22

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Termination of appointment of Joel Rajasegara Selvadurai as a director on 2022-02-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR ADAM SAGE

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM NORTHERN ASSURANCE BUILDING ALBERT SQUARE 9 - 21 PRINCESS STREET MANCHESTER LANCS, ENGLAND M2 4DN UNITED KINGDOM

View Document

04/01/204 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121668970004

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121668970003

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121668970002

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121668970001

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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