Advanced company searchLink opens in new window

M&E MILLS LIMITED

Company number 13555394

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)
08 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with updates
08 Sep 2023 CH01 Director's details changed for Miss Eleanor Laura Davan Mills on 8 August 2023
08 Sep 2023 AD01 Registered office address changed from 250 Tottenham Court Road Tottenham Court Road London W1T 7QZ England to 250 Tottenham Court Road London W1T 7QZ on 8 September 2023
07 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
01 Sep 2023 PSC04 Change of details for Eleanor Mills as a person with significant control on 8 August 2023
09 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with updates
01 Aug 2022 AD01 Registered office address changed from 3rd Floor 25-26 Poland Street London W1F 8QN United Kingdom to 250 Tottenham Court Road Tottenham Court Road London W1T 7QZ on 1 August 2022
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2021
  • GBP 88,093.79
15 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2021 PSC04 Change of details for Matthew Kenneth Mackenzie Mills as a person with significant control on 9 August 2021
03 Sep 2021 MR01 Registration of charge 135553940001, created on 31 August 2021
02 Sep 2021 CH01 Director's details changed for Matthew Kenneth Mackenzie Mills on 9 August 2021
02 Sep 2021 CH01 Director's details changed for Eleanor Mills on 31 August 2021
02 Sep 2021 PSC04 Change of details for Eleanor Mills as a person with significant control on 31 August 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 88,094.68
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2021
01 Sep 2021 AP01 Appointment of Eleanor Mills as a director on 31 August 2021
01 Sep 2021 PSC01 Notification of Eleanor Mills as a person with significant control on 31 August 2021
01 Sep 2021 PSC04 Change of details for Matthew Kenneth Mackenzie Mills as a person with significant control on 31 August 2021
09 Aug 2021 CH01 Director's details changed for Matthew Kenneth Mackenzie Mills on 9 August 2021
09 Aug 2021 PSC04 Change of details for Matthew Kenneth Mackenzie Mills as a person with significant control on 9 August 2021
09 Aug 2021 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
09 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-09
  • GBP .01