Advanced company searchLink opens in new window

33 MILL END ROAD LIMITED

Company number 12028308

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)
12 Nov 2024 AD01 Registered office address changed from PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 12 November 2024
08 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
11 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
19 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
14 Jul 2023 CH01 Director's details changed for Dr Sonia Quaratino on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Dragos Christian Petrescu on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Dr Martin Stephen King on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Deepak Raj Divakar on 14 July 2023
14 Jul 2023 CH04 Secretary's details changed for Flaxfields Secretarial Limited on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL on 14 July 2023
26 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
08 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021
02 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Jan 2021 AP04 Appointment of Flaxfields Secretarial Limited as a secretary on 4 January 2021
04 Jan 2021 TM02 Termination of appointment of Jonathan Oliver Coles as a secretary on 4 January 2021
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
02 Oct 2020 AD01 Registered office address changed from Flat 4 33 Mill End Road Cherry Hinton Cambridge CB1 9JW England to 3 Flaxfields Flaxfields Linton Cambridge CB21 4JG on 2 October 2020
02 Oct 2020 AP03 Appointment of Mr Jonathan Oliver Coles as a secretary on 1 October 2020
08 Sep 2020 AP01 Appointment of Dr Martin Stephen King as a director on 16 August 2020
08 Sep 2020 TM01 Termination of appointment of Martin Stephen King as a director on 8 September 2020
07 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
01 Sep 2020 TM01 Termination of appointment of David John Cooke as a director on 1 September 2020