44 MILDMAY ROAD LIMITED
Status | ACTIVE |
Company No. | 09099677 |
Category | Private Limited Company |
Incorporated | 24 Jun 2014 |
Age | 9 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
44 MILDMAY ROAD LIMITED is an active private limited company with number 09099677. It was incorporated 9 years, 11 months, 7 days ago, on 24 June 2014. The company address is 44 Mildmay Road, London, N1 4NG, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type dormant
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 04 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zuzanna Lis
Notification date: 2023-01-03
Documents
Change person director company with change date
Date: 04 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-03
Officer name: Miss Zuzanna Lis
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Zuzanna Lis
Appointment date: 2022-12-30
Documents
Termination director company with name termination date
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Mary Mackay
Termination date: 2022-12-15
Documents
Cessation of a person with significant control
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Olivia Mary Mackay
Cessation date: 2022-12-15
Documents
Confirmation statement with updates
Date: 07 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 04 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Olivia Mary Sayers
Change date: 2022-06-04
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Olivia Mary Sayers
Change date: 2021-03-19
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type dormant
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-04
Psc name: Olivia Mary Sayers
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-04
Officer name: Ms Olivia Mary Sayers
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-23
Officer name: Oliver Joseph Morgan
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-10
Psc name: Oliver Joseph Morgan
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-10
New address: 44 Mildmay Road London N1 4NG
Old address: 34 Queen Anne Street London W1G 8HE
Documents
Confirmation statement with no updates
Date: 08 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 08 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elliot Aidan Cowan
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Oliver Joseph Morgan
Documents
Notification of a person with significant control
Date: 08 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Alexander Burgner
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts amended with accounts type dormant
Date: 27 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AAMD
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 14 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Some Companies
FIRST IMPRESSIONS TRAINING LIMITED
3 & 4 PEGASUS HOUSE, PEGASUS COURT,WARWICK,CV34 6LW
Number: | 07335725 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 A WESTERN ROAD,ROMFORD,RM1 3LP
Number: | 11215198 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURT,CHARMOUTH,DT6 6PE
Number: | 05807812 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 31 VICTORIA CRESCENT,CHELMSFORD,CM1 1QF
Number: | 11332164 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4409 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL027046 |
Status: | ACTIVE |
Category: | Limited Partnership |
49 49 FLAXMAN ROAD,LONDON,SE5 5JN
Number: | 09977360 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |