MILLICENT AND SNOB ORGANISATION LTD

Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

05/04/255 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

05/04/245 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

03/04/233 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Termination of appointment of Jean Fisher as a director on 2022-03-28

View Document

28/03/2228 March 2022 Registered office address changed from 22 Keasden Avenue Blackpool Lancashire FY4 3JF England to 189 Rushmore Road Flat 17, Wharfdale Court 189 Rushmore Road London E5 0HP on 2022-03-28

View Document

28/03/2228 March 2022 Registered office address changed from 189 Rushmore Road Flat 17, Wharfdale Court 189 Rushmore Road London E5 0HP England to 189 Rushmore Road 17 Wharfdale Court London E5 0HP on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Miss Catherine Royer as a director on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Miss Catherine Royer on 2022-03-28

View Document

28/03/2228 March 2022 Notification of Catherine Royer as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Cessation of Jean Fisher as a person with significant control on 2022-02-28

View Document

04/01/224 January 2022 Notification of Jean Fisher as a person with significant control on 2021-12-16

View Document

26/12/2126 December 2021 Termination of appointment of Catherine Royer as a director on 2021-12-16

View Document

26/12/2126 December 2021 Cessation of Catherine Royer as a person with significant control on 2021-12-16

View Document

02/12/212 December 2021 Appointment of M's Jean Fisher as a director on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Flat 17, 189, Wharfdale Court Rushmore Road London E5 0HP United Kingdom to 22 Keasden Avenue Blackpool Lancashire FY4 3JF on 2021-12-01

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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