MILLPOINT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
13/06/2413 June 2024 | Application to strike the company off the register |
26/02/2426 February 2024 | Confirmation statement made on 2023-12-30 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2022-12-30 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/02/1620 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER CRAIG / 05/01/2010 |
18/02/1018 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/079 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/05/0115 May 2001 | REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 218 NEW LONDON ROAD CHELMSFORD ESSEX CM2 9AE |
09/02/019 February 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
11/09/0011 September 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
12/01/0012 January 2000 | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
25/06/9925 June 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
21/01/9921 January 1999 | RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS |
17/06/9817 June 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
20/03/9820 March 1998 | SECRETARY RESIGNED |
20/03/9820 March 1998 | NEW SECRETARY APPOINTED |
25/01/9825 January 1998 | RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS |
22/07/9722 July 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
23/04/9723 April 1997 | NEW SECRETARY APPOINTED |
25/02/9725 February 1997 | RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS |
04/06/964 June 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
12/01/9612 January 1996 | RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS |
07/11/957 November 1995 | ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03 |
17/02/9517 February 1995 | NEW SECRETARY APPOINTED |
06/02/956 February 1995 | NEW DIRECTOR APPOINTED |
20/01/9520 January 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/01/9520 January 1995 | REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
06/01/956 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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