S. MICHLMAYR AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Simon Michlmayr on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Sharon Elizabeth Michlmayr on 2024-05-15

View Document

15/05/2415 May 2024 Secretary's details changed for Mr Simon Michlmayr on 2024-05-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

07/07/237 July 2023 Director's details changed for Sharon Elizabeth Michlmayr on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Simon Michlmayr on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Simon Michlmayr on 2023-07-07

View Document

07/07/237 July 2023 Secretary's details changed for Mr Simon Michlmayr on 2023-07-07

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

17/08/1817 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

11/04/1711 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/08/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/09/145 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/09/135 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHLMAYR / 04/04/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/09/126 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM UNIT 2 FLETCHER WAY NORWICH NORFOLK NR3 3ST

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM TEMPUS WORKS LADYSMITH ROAD NORWICH NORFOLK NR3 4TN

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/09/117 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH MICHLMAYR / 27/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHLMAYR / 28/08/2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHLMAYR / 28/08/2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MICHLMAYR / 28/08/2007

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 £ NC 1000/10000 10/09/

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NC INC ALREADY ADJUSTED 10/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

04/11/994 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/10/9717 October 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/09/9327 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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