MILKFLO DAIRY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

25/07/1725 July 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRIMAN / 30/11/2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE BERRIMAN / 30/11/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

06/07/166 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 101

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS SARAH LOUISE BERRIMAN

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOTTRELL

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRIMAN / 02/11/2011

View Document

02/11/112 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM MORGAROW ST. JOHNS WALK ST. IVES CORNWALL TR26 2JJ UNITED KINGDOM

View Document

01/06/111 June 2011 Registered office address changed from , Morgarow St. Johns Walk, St. Ives, Cornwall, TR26 2JJ, United Kingdom on 2011-06-01

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/10/1023 October 2010 Registered office address changed from , Morgaron St. Johns Walk, St. Ives, Cornwall, TR26 2JJ, United Kingdom on 2010-10-23

View Document

23/10/1023 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLAUDE BOTTRELL / 23/10/2010

View Document

23/10/1023 October 2010 REGISTERED OFFICE CHANGED ON 23/10/2010 FROM MORGARON ST. JOHNS WALK ST. IVES CORNWALL TR26 2JJ UNITED KINGDOM

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM WHITE COTTAGE TRINK ST IVES CORNWALL TR26 3JG

View Document

11/05/1011 May 2010 Registered office address changed from , White Cottage, Trink, St Ives, Cornwall, TR26 3JG on 2010-05-11

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR JONATHAN CLAUDE BOTTRELL

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY VOUCH LIMITED

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRIMAN / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 5 TREGWARY ROAD ST IVES CORNWALL TR26 1BL

View Document

20/10/0620 October 2006 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