Advanced company searchLink opens in new window

MILL FUNDS LIMITED

Company number 05257961

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)
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
01 Dec 2022 AD01 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to Mountview Court 1148 High Road Whetstone London N20 0RA on 1 December 2022
01 Dec 2022 600 Appointment of a voluntary liquidator
01 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-09
18 Nov 2022 LIQ02 Statement of affairs
01 Feb 2022 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 1 February 2022
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 SH20 Statement by Directors
15 Apr 2021 SH19 Statement of capital on 15 April 2021
  • GBP 1
15 Apr 2021 CAP-SS Solvency Statement dated 30/03/21
15 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
06 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 11 June 2020
17 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
01 May 2018 PSC07 Cessation of Simon Neil Phillips as a person with significant control on 1 May 2018
01 May 2018 TM01 Termination of appointment of Simon Neil Phillips as a director on 1 May 2018
24 Nov 2017 AA Full accounts made up to 31 December 2016