Advanced company searchLink opens in new window

MILLRACE MARKETING LIMITED

Company number 04605384

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)
21 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
14 Aug 2023 PSC07 Cessation of Alison Christine Mary Reade as a person with significant control on 15 May 2023
14 Aug 2023 CS01 Confirmation statement made on 16 May 2023 with updates
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 AD01 Registered office address changed from 5, Pound Barton Sutton Veny Warminster Wiltshire BA12 7BT United Kingdom to 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH on 31 July 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
15 May 2023 TM02 Termination of appointment of Alison Christine Mary Reade as a secretary on 15 March 2023
15 May 2023 TM01 Termination of appointment of Alison Christine Mary Reade as a director on 15 March 2023
15 May 2023 PSC04 Change of details for James Dixon Reade as a person with significant control on 10 March 2023
15 May 2023 PSC07 Cessation of Andrew Dixon Reade as a person with significant control on 10 March 2023
12 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 TM01 Termination of appointment of Andrew Dixon Reade as a director on 21 March 2022
16 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
22 Dec 2020 CH03 Secretary's details changed for Alison Christine Mary Reade on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Andrew Dixon Reade on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Alison Christine Mary Reade on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Mr James Dixon Reade on 22 December 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
20 Dec 2018 AD01 Registered office address changed from Boreham Mill Bishopstrow Road Warminster Wiltshire BA12 9HQ to 5, Pound Barton Sutton Veny Warminster Wiltshire BA12 7BT on 20 December 2018
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018