MILLCHURN LIMITED

Company Documents

DateDescription
26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 3RD FLOOR, 152 BUCKINGHAM PALACE ROAD 152 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR ENGLAND

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CANDICE OLIVEIRA / 04/05/2015

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CANDICE OLIVEIRA / 17/07/2015

View Document

20/05/1620 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MISS CANDICE OLIVEIRA

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR MANUEL SILVA DE SOUSA OLIVEIRA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1ST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

08/06/158 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1510 March 2015 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

11/12/1411 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

27/06/1427 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 30/04/13 STATEMENT OF CAPITAL GBP 100

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR MANUEL LINO SILVA DE SOUSA OLIVEIRA

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MS JACQUELYN OLIVEIRA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/04/1326 April 2013 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