MICHILD PROPCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Current accounting period extended from 2025-03-31 to 2025-08-31 |
23/12/2423 December 2024 | Accounts for a small company made up to 2024-03-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
30/07/2430 July 2024 | Registration of charge 121668970019, created on 2024-07-26 |
30/07/2430 July 2024 | Registration of charge 121668970018, created on 2024-07-26 |
29/07/2429 July 2024 | Registration of charge 121668970017, created on 2024-07-26 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Accounts for a small company made up to 2023-03-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-20 with updates |
07/07/237 July 2023 | Registration of charge 121668970016, created on 2023-07-06 |
07/07/237 July 2023 | Registration of charge 121668970015, created on 2023-07-06 |
07/07/237 July 2023 | Registration of charge 121668970014, created on 2023-07-06 |
12/06/2312 June 2023 | Appointment of Ms Pauline Sage as a director on 2023-06-06 |
05/06/235 June 2023 | Registration of charge 121668970012, created on 2023-05-23 |
05/06/235 June 2023 | Registration of charge 121668970011, created on 2023-05-23 |
05/06/235 June 2023 | Registration of charge 121668970013, created on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
22/11/2222 November 2022 | Appointment of Mr Christopher Michael David Ross-Roberts as a director on 2022-11-22 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
07/02/227 February 2022 | Termination of appointment of Joel Rajasegara Selvadurai as a director on 2022-02-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/09/2011 September 2020 | DIRECTOR APPOINTED MR ADAM SAGE |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CURRSHO FROM 31/08/2020 TO 31/03/2020 |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM NORTHERN ASSURANCE BUILDING ALBERT SQUARE 9 - 21 PRINCESS STREET MANCHESTER LANCS, ENGLAND M2 4DN UNITED KINGDOM |
04/01/204 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121668970004 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121668970003 |
05/09/195 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121668970002 |
05/09/195 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121668970001 |
21/08/1921 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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