MILD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

23/12/2423 December 2024 Registration of charge 096261660006, created on 2024-12-23

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-09-29

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

05/09/235 September 2023 Registration of charge 096261660004, created on 2023-08-31

View Document

05/09/235 September 2023 Registration of charge 096261660005, created on 2023-08-31

View Document

31/08/2331 August 2023 Satisfaction of charge 096261660002 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 096261660003 in full

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

20/06/2320 June 2023 Satisfaction of charge 096261660001 in full

View Document

08/06/238 June 2023 Change of details for Mr Samuel Gabay as a person with significant control on 2022-08-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

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

View Document

17/01/2217 January 2022 Cessation of Jeremy Lloyd as a person with significant control on 2021-10-11

View Document

17/01/2217 January 2022 Termination of appointment of Jeremy Lloyd as a director on 2021-10-11

View Document

12/10/2112 October 2021 Registration of charge 096261660003, created on 2021-10-12

View Document

12/10/2112 October 2021 Registration of charge 096261660002, created on 2021-10-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELI HIRSCH

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR JEREMY LLOYD

View Document

26/11/1926 November 2019 DISS40 (DISS40(SOAD))

View Document

24/11/1924 November 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL GABAY / 01/01/2019

View Document

24/11/1924 November 2019 PSC'S CHANGE OF PARTICULARS / JEREMY LLOYD / 01/01/2019

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 DISS40 (DISS40(SOAD))

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 20 BRENTMEAD PLACE LONDON NW11 9LH ENGLAND

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR ELI HIRSCH

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GABAY / 17/08/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 16 KINGS CLOSE LONDON NW4 2JT UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 SECOND FILING OF AP01 FOR SAMUEL GABAY

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELI HIRSCH

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR SAMUEL GABAY

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GABAY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096261660001

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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