MILL OF KAIR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET TRACEY SMITH / 27/05/2014 |
17/06/1417 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/12/138 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARGARET SMITH / 06/04/2013 |
08/12/138 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET TRACEY HOPE / 31/03/2013 |
20/06/1320 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
13/05/1313 May 2013 | DIRECTOR APPOINTED TRACEY MARGARET SMITH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 1ST FLOOR, INCHBRAOCH HOUSE SOUTH QUAY, FERRYDEN MONTROSE, ANGUS DD10 9SL |
12/06/1212 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
22/12/1022 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
23/06/1023 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDMUND SMITH / 28/05/2010 |
20/12/0920 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
23/06/0923 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
28/08/0828 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
19/06/0819 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
07/06/077 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | PARTIC OF MORT/CHARGE ***** |
23/01/0723 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
16/09/0616 September 2006 | PARTIC OF MORT/CHARGE ***** |
26/06/0626 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 4 QUEEN'S CLOSE, 113 HIGH STREET MONTROSE ANGUS DD10 8QR |
23/12/0423 December 2004 | NEW SECRETARY APPOINTED |
14/06/0414 June 2004 | NEW SECRETARY APPOINTED |
14/06/0414 June 2004 | SECRETARY RESIGNED |
12/06/0412 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
08/06/048 June 2004 | NEW SECRETARY APPOINTED |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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