Advanced company searchLink opens in new window

MILDBEECH LIMITED

Company number 03289385

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 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
25 Nov 2024 AA Accounts for a dormant company made up to 30 April 2024
03 May 2024 AD02 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
18 Apr 2024 CH01 Director's details changed for Ms Helen Maguire on 18 April 2024
15 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2024 MA Memorandum and Articles of Association
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 30 April 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
13 May 2022 AA Accounts for a dormant company made up to 30 April 2022
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
12 Nov 2021 AP01 Appointment of Eleanor Ruth Culley as a director on 12 November 2021
18 May 2021 AA Accounts for a dormant company made up to 30 April 2021
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
05 May 2020 AA Accounts for a dormant company made up to 30 April 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
23 May 2019 AA Accounts for a dormant company made up to 30 April 2019
04 Mar 2019 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
01 Mar 2019 TM02 Termination of appointment of Simon Jee as a secretary on 1 February 2019
01 Mar 2019 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 1 February 2019
01 Mar 2019 AP01 Appointment of Simon Jee as a director on 1 February 2019
01 Mar 2019 AD01 Registered office address changed from Flat 5 34 South Worple Way Mortlake East Sheen London SW14 8PB to 322 Upper Richmond Road London SW15 6TL on 1 March 2019
05 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
17 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
17 Dec 2018 AP01 Appointment of Ms Helen Maguire as a director on 23 March 2018