MICHILD MIDCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/03/2528 March 2025 Current accounting period extended from 2025-03-31 to 2025-08-31

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/12/249 December 2024 Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-12-09

View Document

04/12/244 December 2024 Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

29/07/2429 July 2024 Registration of charge 119111820007, created on 2024-07-26

View Document

16/04/2416 April 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-04-16

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/07/2310 July 2023 Registration of charge 119111820005, created on 2023-07-06

View Document

10/07/2310 July 2023 Registration of charge 119111820004, created on 2023-07-06

View Document

10/07/2310 July 2023 Registration of charge 119111820006, created on 2023-07-06

View Document

12/06/2312 June 2023 Appointment of Ms Pauline Sage as a director on 2023-06-06

View Document

01/06/231 June 2023 Cessation of Michild Holdings Limited as a person with significant control on 2023-05-23

View Document

01/06/231 June 2023 Notification of Miparent Holdings Limited as a person with significant control on 2023-05-23

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/03/221 March 2022 Registration of charge 119111820003, created on 2022-02-15

View Document

07/02/227 February 2022 Termination of appointment of Joel Rajasegara Selvadurai as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Christopher Michael David Ross-Roberts as a director on 2022-02-07

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119111820002

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR ADAM SAGE

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM NORTHERN ASSURANCE BUILDING ALBERT SQUARE 9 - 21 PRINCESS STREET MANCHESTER M2 4DN ENGLAND

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAMELIA BEEVER

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS CAMELIA DIANA BEEVER

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119111820001

View Document

27/06/1927 June 2019 CESSATION OF JOEL RAJASEGARA SELVADURAI AS A PSC

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHILD HOLDINGS LIMITED

View Document

18/04/1918 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MARK ROGERSON

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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