MILLCO FARMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
| 03/06/253 June 2025 | |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/11/232 November 2023 | Registered office address changed from Michael House Castle Street Exeter EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-06-11 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-06-11 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/02/212 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/01/1916 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/08/182 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090824790002 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090824790001 |
| 16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/08/1722 August 2017 | DIRECTOR APPOINTED KATE VICTORIA MILLER |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/08/1618 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/09/1524 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 18/09/1518 September 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
| 06/07/156 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/06/1411 June 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