MILLIE & BOO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from The Laurels Ringmore Kingsbridge TQ7 4HR England to 6 the Moorings Embankment Road Kingsbridge TQ7 1LP on 2025-05-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

17/03/2517 March 2025 Director's details changed for Mr Eamonn Patrick Byrnes on 2025-03-01

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Change of details for Mrs Sarah Amy Elizabeth De'ath as a person with significant control on 2024-05-18

View Document

18/05/2418 May 2024 Director's details changed for Mrs Sarah Amy De' Ath on 2024-05-18

View Document

18/05/2418 May 2024 Secretary's details changed for Mrs Sarah Amy De' Ath on 2024-05-18

View Document

18/05/2418 May 2024 Change of details for Mrs Sarah Amy De' Ath as a person with significant control on 2024-05-18

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

20/03/2120 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH AMY ELIZABETH DE'ATH

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH AMY DE' ATH / 28/10/2020

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR EAMONN PATRICK BYRNES / 28/10/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM THE BEACH HOUSE WARREN ROAD BIGBURY ON SEA KINGSBRIDGE DEVON TQ7 4AZ ENGLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

21/01/1921 January 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

19/02/1819 February 2018 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