- Company Overview for 33 MILL END ROAD LIMITED (12028308)
- Filing history for 33 MILL END ROAD LIMITED (12028308)
- People for 33 MILL END ROAD LIMITED (12028308)
- More for 33 MILL END ROAD LIMITED (12028308)
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 |