- Company Overview for M&E MILLS MANUFACTURING LTD (13991982)
- Filing history for M&E MILLS MANUFACTURING LTD (13991982)
- People for M&E MILLS MANUFACTURING LTD (13991982)
- Charges for M&E MILLS MANUFACTURING LTD (13991982)
- More for M&E MILLS MANUFACTURING LTD (13991982)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
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 Mr Karsten Boyens as a director on 14 September 2024 | |
20 Sep 2024 | AP01 | Appointment of Mrs Anne Ferbus as a director on 14 September 2024 | |
19 Sep 2024 | MR04 | Satisfaction of charge 139919820001 in full | |
29 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Jan 2024 | MA | Memorandum and Articles of Association | |
14 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | MR01 | Registration of charge 139919820001, created on 29 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
20 Nov 2023 | CERTNM |
Company name changed m&e mills media LTD\certificate issued on 20/11/23
|
|
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
17 Apr 2023 | CH01 | Director's details changed for Miss Eleanor Laura Davan Mills on 20 March 2023 | |
17 Apr 2023 | PSC05 | Change of details for M&E Mills Holdings Ltd as a person with significant control on 20 March 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Matthew Kenneth Mackenzie Mills on 20 March 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from 250 Tottenham Court Road 250 Tottenham Court Road London W1T 7QZ England to 250 Tottenham Court Road London W1T 7QZ on 17 April 2023 | |
03 Apr 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
16 May 2022 | AD01 | Registered office address changed from Floor 3 25-26 Poland Street London W1F 8QN United Kingdom to 250 Tottenham Court Road 250 Tottenham Court Road London W1T 7QZ on 16 May 2022 | |
21 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-21
|