MILLMARSH LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED MIDLAND ATA LIMITED CERTIFICATE ISSUED ON 20/07/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/07/1525 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/03/157 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/08/141 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/07/1230 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/01/1225 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1225 January 2012 COMPANY NAME CHANGED CENTRAL ATA LIMITED CERTIFICATE ISSUED ON 25/01/12

View Document

09/08/119 August 2011 COMPANY NAME CHANGED MILLMARSH LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

09/08/119 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/113 August 2011 DIRECTOR APPOINTED GURANDAN SINGH JASPAL

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 66-70 EARLSDON STREET COVENTRY CV5 6EJ UNITED KINGDOM

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MRS HARMINDER KAUR JASPAL

View Document

15/06/1115 June 2011 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