MILLIE MAY LIMITED

124 Thorpe Road, Norwich, NR1 1RS, England
StatusACTIVE
Company No.08188319
CategoryPrivate Limited Company
Incorporated22 Aug 2012
Age11 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

MILLIE MAY LIMITED is an active private limited company with number 08188319. It was incorporated 11 years, 9 months, 8 days ago, on 22 August 2012. The company address is 124 Thorpe Road, Norwich, NR1 1RS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

New address: 124 Thorpe Road Norwich NR1 1RS

Old address: Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England

Change date: 2020-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England

Change date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Sutton

Change date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Old address: 58 Thorpe Road Norwich NR1 1RY

Change date: 2016-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

New address: 58 Thorpe Road Norwich NR1 1RY

Change date: 2014-08-04

Old address: C/O Morgan Woods Accountants Prosper House 34-40 King Street Norwich Norfolk NR1 1PD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Sutton

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sutton

Documents

View document PDF

Incorporation company

Date: 22 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PERFECT SPACE LIMITED

17 ST MATHEWS ROAD,WORTHING,BN11 4AU

Number:08368650
Status:ACTIVE
Category:Private Limited Company

ANCHORAGE BIOENERGY LLP

4A KINGFISHER COURT, BRAMBLESIDE,UCKFIELD,TN22 1QQ

Number:OC340783
Status:ACTIVE
Category:Limited Liability Partnership

MAZINA UK LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:09960099
Status:ACTIVE
Category:Private Limited Company

PX EXERCISE LTD

UNIT 2 BUILDING 11,BRISTOL,BS1 5SZ

Number:11502739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE INN CONSULTING LTD

THE SOUTH QUAY BUILDING 189,CANARY WHARF,,E14 9SH

Number:11090645
Status:ACTIVE
Category:Private Limited Company

THE KITCHEN COLLECTION LIMITED

UNIT 2 COIN STREET,OLDHAM,OL2 6EE

Number:08971548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source