- Company Overview for MILLDATA COMPUTING LIMITED (03680234)
- Filing history for MILLDATA COMPUTING LIMITED (03680234)
- People for MILLDATA COMPUTING LIMITED (03680234)
- More for MILLDATA COMPUTING LIMITED (03680234)
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) |
---|---|---|---|
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from Vielstone Farm Buckland Brewer Bideford Devon EX39 5NT England to 1 Vernons Lane Appledore Bideford EX39 1QU on 15 October 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
12 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AD01 | Registered office address changed from The Hayloft Vielstone Buckland Brewer Devon EX39 5NT to Vielstone Farm Buckland Brewer Bideford Devon EX39 5NT on 3 March 2016 | |
03 Mar 2016 | AD02 | Register inspection address has been changed from The Hayloft Vielstone Buckland Brewer Bideford Devon EX39 5NT England to Vielstone Farm Buckland Brewer Bideford Devon EX39 5NT | |
01 Mar 2016 | AP01 | Appointment of Tine Toftegaard Landy as a director on 29 February 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | AD01 | Registered office address changed from 21 Raleigh Rise Portishead Bristol BS20 6LA England on 28 February 2014 | |
28 Feb 2014 | AD02 | Register inspection address has been changed from 21 Raleigh Rise Portishead Bristol BS20 6LA England | |
19 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 26 February 2013
|
|
26 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for David Louis Landy on 26 February 2013 | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
11 Dec 2012 | AD02 | Register inspection address has been changed from 90 Benedict Street Glastonbury Somerset BA6 9EZ England | |
20 Nov 2012 | AD01 | Registered office address changed from 20 Raleigh Rise Portishead Bristol BS20 6LA England on 20 November 2012 |