MILK ARCHITECTURE AND DESIGN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Stephen Davies as a secretary on 2024-06-30

View Document

09/04/259 April 2025 Director's details changed for Robert Edwin Belmore on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Jennifer Elaine Brown on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

28/08/2028 August 2020 21/03/19 STATEMENT OF CAPITAL GBP 200

View Document

28/08/2028 August 2020 SECRETARY APPOINTED MR STEPHEN DAVIES

View Document

28/08/2028 August 2020 21/03/19 STATEMENT OF CAPITAL GBP 200

View Document

28/08/2028 August 2020 21/03/19 STATEMENT OF CAPITAL GBP 200

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWIN BELMORE

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / JENNIFER ELAINE BROWN / 21/03/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK STOCKS BRIDGE WAY ST IVES CAMBRIDGESHIRE PE27 5JL UNITED KINGDOM

View Document

02/10/192 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

21/03/1921 March 2019 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