Advanced company searchLink opens in new window

MILLENDALE LIMITED

Company number 02369900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Unit 6 Leaside Business Centre Millmarsh Lane Enfield EN3 7BJ on 9 May 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
04 May 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019
03 Jun 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Oct 2018 TM01 Termination of appointment of Jason Ercan Mehmet as a director on 16 October 2018
21 Jun 2018 AP01 Appointment of Mr Jason Ercan Mehmet as a director on 18 June 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2018 CS01 Confirmation statement made on 29 March 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 AD01 Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 October 2017
28 Jun 2017 TM01 Termination of appointment of Robert Bloomfield as a director on 1 June 2017
18 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
21 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8