- Company Overview for M&E MILLS LIMITED (13555394)
- Filing history for M&E MILLS LIMITED (13555394)
- People for M&E MILLS LIMITED (13555394)
- Charges for M&E MILLS LIMITED (13555394)
- More for M&E MILLS LIMITED (13555394)
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) |
---|---|---|---|
28 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2024 | MA | Memorandum and Articles of Association | |
23 Sep 2024 | AP01 | Appointment of Mr Jim Frandsen as a director on 14 September 2024 | |
20 Sep 2024 | AP01 | Appointment of Mrs Anne Ferbus as a director on 14 September 2024 | |
20 Sep 2024 | AP01 | Appointment of Mr Karsten Boyens as a director on 14 September 2024 | |
19 Sep 2024 | PSC07 | Cessation of Eleanor Laura Davan Mills as a person with significant control on 14 September 2024 | |
19 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 14 September 2024
|
|
19 Sep 2024 | PSC07 | Cessation of Matthew Kenneth Mackenzie Mills as a person with significant control on 14 September 2024 | |
19 Sep 2024 | PSC02 | Notification of Hero Uk Foods Limited as a person with significant control on 14 September 2024 | |
19 Sep 2024 | MR04 | Satisfaction of charge 135553940001 in full | |
05 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
08 Sep 2023 | CH01 | Director's details changed for Miss Eleanor Laura Davan Mills on 8 August 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from 250 Tottenham Court Road Tottenham Court Road London W1T 7QZ England to 250 Tottenham Court Road London W1T 7QZ on 8 September 2023 | |
07 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
01 Sep 2023 | PSC04 | Change of details for Eleanor Mills as a person with significant control on 8 August 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
01 Aug 2022 | AD01 | Registered office address changed from 3rd Floor 25-26 Poland Street London W1F 8QN United Kingdom to 250 Tottenham Court Road Tottenham Court Road London W1T 7QZ on 1 August 2022 | |
18 Dec 2021 | MA | Memorandum and Articles of Association | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2021
|
|
15 Sep 2021 | MA | Memorandum and Articles of Association | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2021 | PSC04 | Change of details for Matthew Kenneth Mackenzie Mills as a person with significant control on 9 August 2021 |