Advanced company searchLink opens in new window

MILDREDS LIMITED

Company number 03019728

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)
15 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
19 Jan 2024 PSC05 Change of details for Mildreds Holdings Limited as a person with significant control on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mr Shirin Gandhi on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mr Samuel Anstey on 19 January 2024
19 Dec 2023 AA Accounts for a small company made up to 26 March 2023
17 Nov 2023 TM01 Termination of appointment of Jane Lesley Muir as a director on 26 June 2023
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
10 Jan 2023 MR01 Registration of charge 030197280006, created on 7 January 2023
07 Jan 2023 AA Total exemption full accounts made up to 27 March 2022
28 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Jane Lesley Muir on 8 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Samuel Anstey on 8 February 2022
02 Jan 2022 AA Total exemption full accounts made up to 28 March 2021
06 Dec 2021 MR01 Registration of charge 030197280004, created on 3 December 2021
06 Dec 2021 MR01 Registration of charge 030197280005, created on 3 December 2021
24 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 8 February 2021
23 Jun 2021 TM01 Termination of appointment of David Stewart Kerr as a director on 3 June 2021
23 Jun 2021 CS01 08/02/21 Statement of Capital gbp 115.60
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/06/21
07 Apr 2021 AA Total exemption full accounts made up to 29 March 2020
11 Mar 2021 AP01 Appointment of Mr Samuel Anstey as a director on 8 March 2021
09 Sep 2020 MR01 Registration of charge 030197280003, created on 7 September 2020
12 May 2020 CS01 Confirmation statement made on 8 February 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 AP01 Appointment of Mr David Stewart Kerr as a director on 1 November 2019
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 115.6