Advanced company searchLink opens in new window

MICHILD LIMITED

Company number 11439107

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)
16 Apr 2024 AD01 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 16 April 2024
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
12 Jun 2023 AP01 Appointment of Ms Pauline Sage as a director on 6 June 2023
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Feb 2022 TM01 Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022
02 Dec 2021 TM01 Termination of appointment of William John Etchell as a director on 2 December 2021
02 Dec 2021 TM01 Termination of appointment of Andrew Richard Aylwin as a director on 2 December 2021
06 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 AP01 Appointment of Mr Adam Sage as a director on 3 September 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
06 May 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 Jan 2020 AD01 Registered office address changed from Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN England to 1 Vicarage Lane Stratford London E15 4HF on 22 January 2020
26 Sep 2019 TM01 Termination of appointment of Mark Rogerson as a director on 23 September 2019
25 Sep 2019 TM02 Termination of appointment of Mark Rogerson as a secretary on 23 September 2019
25 Sep 2019 TM01 Termination of appointment of Camelia Diana Beever as a director on 12 September 2019
16 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with updates
23 Jul 2019 AP01 Appointment of Mrs Camelia Diana Beever as a director on 1 June 2019
27 Jun 2019 PSC07 Cessation of Joel Rajasegara Selvadurai as a person with significant control on 28 June 2018
27 Jun 2019 PSC02 Notification of Michild Midco Limited as a person with significant control on 28 June 2018
30 Apr 2019 MR01 Registration of charge 114391070001, created on 26 April 2019