MILLGATE CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/04/259 April 2025 Notification of Millgate Limited as a person with significant control on 2023-03-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-07-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MS JACQUELYN ANN BROWN

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

19/11/1819 November 2018 CESSATION OF SAMUEL WILLIAM BELL AS A PSC

View Document

10/10/1810 October 2018 ADOPT ARTICLES 19/09/2018

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BELL

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 ADOPT ARTICLES 19/12/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082224740001

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEADON

View Document

24/03/1624 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1412 November 2014 SECOND FILING WITH MUD 03/11/14 FOR FORM AR01

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID CALVERT / 20/09/2012

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, 14 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 2RX, UNITED KINGDOM

View Document

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

View Accounts

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 TERMINATE DIR APPOINTMENT

View Document

16/04/1316 April 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

20/09/1220 September 2012 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