Advanced company searchLink opens in new window

MILL GROUP LIMITED

Company number 06735296

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)
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
01 Dec 2022 AD01 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 1 December 2022
01 Dec 2022 600 Appointment of a voluntary liquidator
01 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-09
18 Nov 2022 LIQ02 Statement of affairs
26 Jul 2022 TM01 Termination of appointment of Nicholas William Salisbury as a director on 14 July 2022
25 Jul 2022 TM01 Termination of appointment of Rupert Charles Kinbar Robinson as a director on 28 June 2022
01 Feb 2022 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 1 February 2022
25 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 AP01 Appointment of Mr Rupert Charles Kinbar Robinson as a director on 17 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Nicholas William Salisbury on 2 August 2021
10 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 08/06/2021
22 Jun 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
30 Mar 2021 PSC02 Notification of Mill Group Holdings (Uk) Limited as a person with significant control on 29 March 2021
30 Mar 2021 PSC07 Cessation of David Hugh Sheridan Toplas as a person with significant control on 29 March 2021
25 Feb 2021 MR04 Satisfaction of charge 067352960002 in full
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
06 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 11 June 2020
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
28 Oct 2019 AA Full accounts made up to 31 December 2018