MILD PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
23/12/2423 December 2024 | Registration of charge 096261660006, created on 2024-12-23 |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2023-09-29 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
05/09/235 September 2023 | Registration of charge 096261660004, created on 2023-08-31 |
05/09/235 September 2023 | Registration of charge 096261660005, created on 2023-08-31 |
31/08/2331 August 2023 | Satisfaction of charge 096261660002 in full |
31/08/2331 August 2023 | Satisfaction of charge 096261660003 in full |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
26/06/2326 June 2023 | Memorandum and Articles of Association |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
20/06/2320 June 2023 | Satisfaction of charge 096261660001 in full |
08/06/238 June 2023 | Change of details for Mr Samuel Gabay as a person with significant control on 2022-08-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/03/2225 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-09-30 |
17/01/2217 January 2022 | Registered office address changed from Zohar Court 2a Highfield Avenue London NW11 9ET England to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 2022-01-17 |
17/01/2217 January 2022 | Cessation of Jeremy Lloyd as a person with significant control on 2021-10-11 |
17/01/2217 January 2022 | Termination of appointment of Jeremy Lloyd as a director on 2021-10-11 |
12/10/2112 October 2021 | Registration of charge 096261660003, created on 2021-10-12 |
12/10/2112 October 2021 | Registration of charge 096261660002, created on 2021-10-12 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ELI HIRSCH |
26/03/2026 March 2020 | DIRECTOR APPOINTED MR JEREMY LLOYD |
26/11/1926 November 2019 | DISS40 (DISS40(SOAD)) |
24/11/1924 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL GABAY / 01/01/2019 |
24/11/1924 November 2019 | PSC'S CHANGE OF PARTICULARS / JEREMY LLOYD / 01/01/2019 |
24/11/1924 November 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
12/11/1912 November 2019 | FIRST GAZETTE |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | FIRST GAZETTE |
04/12/184 December 2018 | DISS40 (DISS40(SOAD)) |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 20 BRENTMEAD PLACE LONDON NW11 9LH ENGLAND |
03/12/183 December 2018 | DIRECTOR APPOINTED MR ELI HIRSCH |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
23/10/1823 October 2018 | FIRST GAZETTE |
17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GABAY / 17/08/2018 |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 16 KINGS CLOSE LONDON NW4 2JT UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | SECOND FILING OF AP01 FOR SAMUEL GABAY |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ELI HIRSCH |
29/08/1729 August 2017 | DIRECTOR APPOINTED MR SAMUEL GABAY |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GABAY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
30/11/1630 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096261660001 |
10/09/1610 September 2016 | DISS40 (DISS40(SOAD)) |
09/09/169 September 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
06/09/166 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/06/155 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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