MILLEAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
03/06/253 June 2025 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2025-06-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-10 with updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/03/2410 March 2024 | Statement of capital following an allotment of shares on 2024-03-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Satisfaction of charge 078040650001 in full |
20/05/2220 May 2022 | Satisfaction of charge 078040650006 in full |
06/05/226 May 2022 | Registration of charge 078040650007, created on 2022-05-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Director's details changed for Mrs Hayley Cowan on 2021-10-01 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/02/1819 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078040650004 |
19/02/1819 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078040650005 |
19/02/1819 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078040650006 |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY COWAN / 06/02/2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
05/02/185 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS HAYLEY COWAN / 01/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/08/1715 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078040650004 |
15/08/1715 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078040650005 |
08/08/178 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078040650002 |
25/07/1725 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078040650003 |
26/06/1726 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078040650002 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078040650001 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY MILLER / 01/06/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/02/1523 February 2015 | Registered office address changed from , Mvs 24 Cobham Road, Ferndown Industrial Est, Ferndown, Dorset, BH21 7NP to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2015-02-23 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM MVS 24 COBHAM ROAD FERNDOWN INDUSTRIAL EST FERNDOWN DORSET BH21 7NP |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MILLER / 01/08/2014 |
31/10/1431 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/01/1417 January 2014 | Registered office address changed from , Flat 1 9 Alumhurst Road, Westbourne, Bournemouth, Dorset, BH4 8EL on 2014-01-17 |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM FLAT 1 9 ALUMHURST ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8EL |
16/01/1416 January 2014 | COMPANY NAME CHANGED WHYTE STAR LTD CERTIFICATE ISSUED ON 16/01/14 |
16/01/1416 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/11/1314 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/07/134 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
01/11/121 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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