Advanced company searchLink opens in new window

MILLBRIDGE HOLDINGS GROUP LIMITED

Company number 10636267

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 22 City Road 22 City Road London EC1Y 2AJ England to 22 City Road City Road London EC1Y 2AJ on 16 April 2024
16 Apr 2024 AD01 Registered office address changed from 16 Watermark Way Hertford Hertfordshire SG13 7TZ United Kingdom to 22 City Road 22 City Road London EC1Y 2AJ on 16 April 2024
03 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
17 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
29 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
29 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
27 Mar 2021 AA Group of companies' accounts made up to 31 December 2020
25 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
20 Mar 2020 AA Group of companies' accounts made up to 31 December 2019
12 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
10 Jun 2018 AA Accounts for a small company made up to 31 December 2017
03 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2018 PSC04 Change of details for Mr Graham Alexander Clarke as a person with significant control on 14 March 2017
05 Apr 2018 PSC04 Change of details for Mr Graham Alexander Clarke as a person with significant control on 14 March 2017
05 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
04 Apr 2018 PSC07 Cessation of Graham Alexander Clarke as a person with significant control on 4 April 2018
21 Feb 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 676.48
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 338.24
19 Jul 2017 MA Memorandum and Articles of Association
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Retriction on auth share cap revoked 07/07/2017