MILLIONAIRE FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2023-03-31

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2022-03-31

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-03-29 with no updates

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2024-03-29 with no updates

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2023-03-29 with no updates

View Document

28/07/2528 July 2025 NewRegistered 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

View Document

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

View Accounts

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/12/2214 December 2022 Second filing of Confirmation Statement dated 2021-03-29

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2021-02-26

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

01/06/211 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LYSTER / 27/07/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

11/05/2011 May 2020 19/12/19 STATEMENT OF CAPITAL GBP 165.1

View Document

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

View Accounts

16/03/2016 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

09/10/199 October 2019 19/06/19 STATEMENT OF CAPITAL GBP 156.1

View Document

19/06/1919 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

02/04/192 April 2019 27/02/19 STATEMENT OF CAPITAL GBP 153.6

View Document

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

View Accounts

17/01/1917 January 2019 11/07/18 STATEMENT OF CAPITAL GBP 136.6

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/07/1818 July 2018 07/06/18 STATEMENT OF CAPITAL GBP 133.5

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLARAGH FITZPATRICK

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FITZPATRICK

View Document

11/04/1811 April 2018 20/02/18 STATEMENT OF CAPITAL GBP 127.5

View Document

11/04/1811 April 2018 12/02/18 STATEMENT OF CAPITAL GBP 112.5

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE FITZPATRICK

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES LYSTER

View Document

22/09/1722 September 2017 CESSATION OF DENISE FITZPATRICK AS A PSC

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LYSTER

View Document

30/03/1730 March 2017 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