Advanced company searchLink opens in new window

M&E MILLS LIMITED

Company number 13555394

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)
28 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 93,066.24
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2021
  • GBP 88,093.79
15 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2021 PSC04 Change of details for Matthew Kenneth Mackenzie Mills as a person with significant control on 9 August 2021