MILLIES CORNER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Amended accounts for a dormant company made up to 2021-12-31 |
02/03/232 March 2023 | Micro company accounts made up to 2021-12-31 |
06/02/236 February 2023 | Director's details changed for Debora Mildred Cooman on 2023-02-06 |
06/02/236 February 2023 | Registered office address changed from Office 15-3812 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-02-06 |
06/02/236 February 2023 | Confirmation statement made on 2022-09-19 with no updates |
06/02/236 February 2023 | Confirmation statement made on 2021-09-19 with no updates |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Accounts for a dormant company made up to 2020-12-31 |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
05/01/215 January 2021 | First Gazette notice for compulsory strike-off |
05/01/215 January 2021 | FIRST GAZETTE |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/09/1822 September 2018 | DISS40 (DISS40(SOAD)) |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/08/1811 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/07/1824 July 2018 | FIRST GAZETTE |
17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
09/01/189 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | FIRST GAZETTE |
10/05/1710 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
04/04/174 April 2017 | DISS40 (DISS40(SOAD)) |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
10/01/1710 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | FIRST GAZETTE |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | Annual return made up to 19 September 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | FIRST GAZETTE |
30/09/1530 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORA MILDRED COOMAN / 01/01/2014 |
20/04/1520 April 2015 | Annual return made up to 19 September 2014 with full list of shareholders |
11/02/1511 February 2015 | DISS40 (DISS40(SOAD)) |
20/01/1520 January 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/07/142 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/12/1312 December 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
19/09/1219 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORA COOMAN / 19/09/2012 |
19/09/1219 September 2012 | CURREXT FROM 30/09/2013 TO 31/12/2013 |
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