Advanced company searchLink opens in new window

MICHILD HOLDINGS LIMITED

Company number 11908051

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
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
14 Jul 2023 MR01 Registration of charge 119080510006, created on 6 July 2023
10 Jul 2023 MR01 Registration of charge 119080510004, created on 6 July 2023
10 Jul 2023 MR01 Registration of charge 119080510005, created on 6 July 2023
12 Jun 2023 AP01 Appointment of Ms Pauline Sage as a director on 6 June 2023
30 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
25 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
01 Mar 2022 MR01 Registration of charge 119080510003, created on 15 February 2022
27 Feb 2022 PSC07 Cessation of Joel Rajasegara Selvadurai as a person with significant control on 4 February 2022
27 Feb 2022 PSC02 Notification of Miparent Holdings Limited as a person with significant control on 4 February 2022
27 Feb 2022 PSC01 Notification of Christopher Michael David Ross-Roberts as a person with significant control on 4 February 2022
27 Feb 2022 PSC01 Notification of Adam David Sage as a person with significant control on 4 February 2022
09 Feb 2022 AM21 Notice of end of Administration
08 Feb 2022 AM07 Result of meeting of creditors
07 Feb 2022 AP01 Appointment of Mr Christopher Michael David Ross-Roberts as a director on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022
07 Feb 2022 AD01 Registered office address changed from C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH to 1 Vicarage Lane Stratford London E15 4HF on 7 February 2022
07 Feb 2022 AM02 Statement of affairs with form AM02SOA
20 Jan 2022 AM03 Statement of administrator's proposal
12 Jan 2022 AD01 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 12 January 2022
12 Jan 2022 AM01 Appointment of an administrator