Advanced company searchLink opens in new window

MILLIPEDIA LIMITED

Company number 05381757

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Nov 2025 AA Micro company accounts made up to 31 March 2025
10 Oct 2025 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 40 Newfield Gardens Marlow SL7 1JP on 10 October 2025
17 Feb 2025 CS01 Confirmation statement made on 17 February 2025 with no updates
29 Nov 2024 AA Micro company accounts made up to 31 March 2024
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Jun 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 21 June 2022
21 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Feb 2018 TM02 Termination of appointment of Cheryl Anne Mcneill as a secretary on 3 August 2017
27 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
27 Feb 2018 PSC04 Change of details for Mr Stephen Ross Cooper as a person with significant control on 6 June 2017
27 Feb 2018 CH01 Director's details changed for Mr Stephen Ross Cooper on 18 February 2017
27 Feb 2018 PSC04 Change of details for Mr Stephen Ross Cooper as a person with significant control on 18 February 2017
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 AD01 Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 7 August 2017
06 Jun 2017 TM01 Termination of appointment of Robert Andrew Craig as a director on 1 June 2017