Advanced company searchLink opens in new window

MILLIE 1 LIMITED

Company number 11658967

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)
04 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with updates
01 Nov 2024 AA Micro company accounts made up to 31 March 2024
29 Mar 2024 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
17 Oct 2023 AD01 Registered office address changed from 10 Fitzroy Square London W1T 5HP England to C/O Apex Accountancy, Office Suite 134 4 Longwalk Road Stockley Park UB11 1FE on 17 October 2023
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
08 Jan 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
17 Jun 2020 CH01 Director's details changed for Mr Niall Sean Crowley on 16 June 2020
14 Nov 2019 CH01 Director's details changed for Mrs Emily Jane Nelson on 14 November 2019
14 Nov 2019 CH01 Director's details changed for Mrs Emma Field on 14 November 2019
14 Nov 2019 AP01 Appointment of Mrs Elinor Anne Toone as a director on 14 November 2019
14 Nov 2019 AP01 Appointment of Mrs Emma Field as a director on 14 November 2019
14 Nov 2019 AP01 Appointment of Mrs Dershnie Jeens as a director on 14 November 2019
14 Nov 2019 AP01 Appointment of Mrs Emily Jane Nelson as a director on 14 November 2019
14 Nov 2019 AD01 Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL United Kingdom to 10 Fitzroy Square London W1T 5HP on 14 November 2019
30 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
05 Jun 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
07 May 2019 PSC08 Notification of a person with significant control statement
07 May 2019 PSC07 Cessation of Robert David Nelson as a person with significant control on 16 November 2018
30 Apr 2019 AP01 Appointment of Mr Jeremy Martin Toone as a director on 27 March 2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 5,000