MILLWALL MECHANICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-07 with updates |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Notification of Peter Reginal Cripps as a person with significant control on 2018-02-28 |
07/11/247 November 2024 | Cessation of Peter Reginald Cripps as a person with significant control on 2018-02-28 |
24/04/2424 April 2024 | Registration of charge 089291780001, created on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Micro company accounts made up to 2022-03-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/11/2111 November 2021 | Micro company accounts made up to 2021-03-31 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
03/11/193 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/09/1713 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
07/05/177 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CLIVE FRANCIS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
28/07/1428 July 2014 | Registered office address changed from , 12 Upper Berkeley Street, London, W1H 7QD, United Kingdom to 25-27 King Street Blue Town Sheerness Kent ME12 1SS on 2014-07-28 |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 12 UPPER BERKELEY STREET LONDON W1H 7QD UNITED KINGDOM |
07/03/147 March 2014 | 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