- Company Overview for MICHILD LIMITED (11439107)
- Filing history for MICHILD LIMITED (11439107)
- People for MICHILD LIMITED (11439107)
- Charges for MICHILD LIMITED (11439107)
- More for MICHILD LIMITED (11439107)
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) |
---|---|---|---|
07 Jan 2025 | MR04 | Satisfaction of charge 114391070001 in full | |
29 Jul 2024 | MR01 | Registration of charge 114391070002, created on 26 July 2024 | |
29 Jul 2024 | MR01 | Registration of charge 114391070003, created on 26 July 2024 | |
29 Jul 2024 | MR01 | Registration of charge 114391070004, created on 26 July 2024 | |
29 Jul 2024 | MR01 | Registration of charge 114391070005, created on 26 July 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
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 | |
19 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
12 Jun 2023 | AP01 | Appointment of Ms Pauline Sage as a director on 6 June 2023 | |
22 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022 | |
02 Dec 2021 | TM01 | Termination of appointment of William John Etchell as a director on 2 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Andrew Richard Aylwin as a director on 2 December 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Adam Sage as a director on 3 September 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
06 May 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN England to 1 Vicarage Lane Stratford London E15 4HF on 22 January 2020 | |
26 Sep 2019 | TM01 | Termination of appointment of Mark Rogerson as a director on 23 September 2019 | |
25 Sep 2019 | TM02 | Termination of appointment of Mark Rogerson as a secretary on 23 September 2019 |