MILLAIS CONSULTING LTD
Company Documents
Date | Description |
---|---|
20/07/2120 July 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | Final Gazette dissolved via voluntary strike-off |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/07/1730 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE LIV HANCOX |
30/07/1730 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES DUQUENOY |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/06/138 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
08/06/138 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MELANIE HANCOX |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES DUQUENOY / 26/10/2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 71 BRAY ROAD GUILDFORD GU2 7LJ |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DUQUENOY / 26/10/2012 |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LIV HANCOX / 26/10/2012 |
21/06/1221 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LIV HANCOX / 02/07/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LIV HANCOX / 01/10/2009 |
26/06/1026 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LIV HANCOX / 01/09/2008 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/08/0730 August 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
04/07/054 July 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
13/06/0513 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/06/053 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/06/053 June 2005 | SECRETARY RESIGNED |
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