MILLIONAIRE FACTORY LIMITED
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 | Micro company accounts made up to 2024-03-31 |
31/07/2531 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/07/2531 July 2025 New | Micro company accounts made up to 2023-03-31 |
31/07/2531 July 2025 New | Micro company accounts made up to 2022-03-31 |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Confirmation statement made on 2025-03-29 with no updates |
29/07/2529 July 2025 New | Confirmation statement made on 2024-03-29 with no updates |
29/07/2529 July 2025 New | Confirmation statement made on 2023-03-29 with no updates |
28/07/2528 July 2025 New | Registered office address changed from Nyman Libson Paul 124 Finchley Road London NW3 5JS United Kingdom to 21 Rockcliffe Grange Mansfield Notts NG18 4YW on 2025-07-28 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Second filing of Confirmation Statement dated 2021-03-29 |
14/12/2214 December 2022 | Confirmation statement made on 2022-03-29 with no updates |
13/12/2213 December 2022 | Statement of capital following an allotment of shares on 2021-02-26 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
01/06/211 June 2021 | Confirmation statement made on 2021-03-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LYSTER / 27/07/2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
11/05/2011 May 2020 | 19/12/19 STATEMENT OF CAPITAL GBP 165.1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | DISS40 (DISS40(SOAD)) |
25/02/2025 February 2020 | FIRST GAZETTE |
09/10/199 October 2019 | 19/06/19 STATEMENT OF CAPITAL GBP 156.1 |
19/06/1919 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
02/04/192 April 2019 | 27/02/19 STATEMENT OF CAPITAL GBP 153.6 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | 11/07/18 STATEMENT OF CAPITAL GBP 136.6 |
20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
18/07/1818 July 2018 | 07/06/18 STATEMENT OF CAPITAL GBP 133.5 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLARAGH FITZPATRICK |
13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FITZPATRICK |
11/04/1811 April 2018 | 20/02/18 STATEMENT OF CAPITAL GBP 127.5 |
11/04/1811 April 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 112.5 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/09/1722 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DENISE FITZPATRICK |
22/09/1722 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES LYSTER |
22/09/1722 September 2017 | CESSATION OF DENISE FITZPATRICK AS A PSC |
15/09/1715 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LYSTER |
30/03/1730 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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