Advanced company searchLink opens in new window

63 ST MILDREDS ROAD LIMITED

Company number 11107653

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)
09 May 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with updates
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 44,295
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 PSC01 Notification of Mark Rawlinson as a person with significant control on 15 April 2019
30 Apr 2021 PSC01 Notification of Emma May Nation as a person with significant control on 9 April 2021
30 Apr 2021 TM01 Termination of appointment of Stuart Anthony Robins as a director on 9 April 2021
30 Apr 2021 PSC07 Cessation of Stuart Anthony Robins as a person with significant control on 9 April 2021
30 Apr 2021 AP01 Appointment of Miss Emma May Nation as a director on 9 April 2021
23 Apr 2021 AD01 Registered office address changed from Flat 3 63 st. Mildreds Road Westgate-on-Sea Kent CT8 8RL United Kingdom to 8 Barn Crescent Margate CT9 5HF on 23 April 2021
05 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
26 Sep 2019 AP01 Appointment of Mr Mark Rawlinson as a director on 15 April 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 8
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
20 Dec 2018 PSC01 Notification of Christopher John Ransom as a person with significant control on 12 December 2017
20 Dec 2018 PSC01 Notification of Stuart Anthony Robins as a person with significant control on 12 December 2017
20 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 20 December 2018
12 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-12
  • GBP 5