Advanced company searchLink opens in new window

MILDMAY MEWS UK LIMITED

Company number 08086104

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)
25 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Oct 2023 TM01 Termination of appointment of David Ian Todd as a director on 1 September 2023
06 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with updates
06 Jul 2023 AP01 Appointment of Dr Nicholas Mcaulay as a director on 22 December 2022
25 Jun 2023 TM01 Termination of appointment of Susan Elizabeth Claris as a director on 22 December 2022
05 Mar 2023 AA Micro company accounts made up to 31 May 2022
09 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 May 2021
31 Jan 2022 CH01 Director's details changed for Sandra Angela Chung on 31 January 2022
31 Jan 2022 PSC04 Change of details for Sandra Angela Chung as a person with significant control on 31 January 2022
22 Oct 2021 PSC01 Notification of Sandra Angela Chung as a person with significant control on 21 October 2021
15 Oct 2021 PSC01 Notification of Stefan Guldin as a person with significant control on 15 October 2021
15 Oct 2021 PSC01 Notification of Declan Martin Tiernan as a person with significant control on 9 October 2021
15 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 15 October 2021
02 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
14 Feb 2021 AA Micro company accounts made up to 31 May 2020
17 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
23 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Jan 2019 PSC08 Notification of a person with significant control statement
21 Jan 2019 PSC07 Cessation of Stefan Guldin as a person with significant control on 26 October 2018
18 Jan 2019 AP01 Appointment of Alex Rowell as a director on 26 October 2018
18 Jan 2019 AD01 Registered office address changed from Flat 1 37F Mildmay Grove North London N1 4RH England to Flat 5 37F Mildmay Grove North London N1 4RH on 18 January 2019
17 Jan 2019 PSC01 Notification of Stefan Guldin as a person with significant control on 26 October 2018