MILDFLOW LTD.
Status | ACTIVE |
Company No. | 09653237 |
Category | Private Limited Company |
Incorporated | 23 Jun 2015 |
Age | 8 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MILDFLOW LTD. is an active private limited company with number 09653237. It was incorporated 8 years, 11 months, 12 days ago, on 23 June 2015. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Riad Charawani
Appointment date: 2024-03-27
Documents
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jiri Klempa
Termination date: 2024-03-27
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jiri Klempa
Change date: 2022-06-14
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-13
Old address: , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom
New address: 128 City Road London EC1V 2NX
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jiri Klempa
Change date: 2021-06-15
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Address
Type: AD01
New address: 128 City Road London EC1V 2NX
Old address: , Kemp House 160 City Road, London, EC1V 2NX, England
Change date: 2021-07-14
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 04 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jiri Klempa
Appointment date: 2019-09-01
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jirina Ing Klempová
Termination date: 2019-09-01
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-22
Officer name: Ms. Jirina Ing Strosova
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
New address: 128 City Road London EC1V 2NX
Old address: , Office 3 C/O Ace Accounts Consultancy Honeywood Farm, Honey Pot Lane, Purleigh, Chelmsford, Essex, CM3 6RT, England
Change date: 2018-06-20
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Jirina Ing Strosova
Change date: 2018-03-16
Documents
Accounts with accounts type dormant
Date: 19 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: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
Old address: , 3 Pocklington Close, Chelmer Village, Chelmsford, Essex, CM2 6SQ, England
New address: 128 City Road London EC1V 2NX
Change date: 2018-03-16
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-22
Officer name: Ms. Jirina Ing Strosova
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-22
Officer name: Veronika Hegerova
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Old address: , Dept 613, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom
New address: 128 City Road London EC1V 2NX
Change date: 2017-04-10
Documents
Accounts with accounts type dormant
Date: 16 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Termination director company with name termination date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Svatomir Jindrichovsky
Termination date: 2016-06-01
Documents
Appoint person director company with name date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Veronika Hegerova
Appointment date: 2016-06-01
Documents
Some Companies
ASHTON ROAD,TEWKESBURY,GL20 7AU
Number: | 01234243 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJ PHILLIPS SPORTSGROUND & GARDEN MACHINERY LTD.
9 TEMPLE COURT,BRISTOL,BS31 1HA
Number: | 07931166 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEREMY S. COLLINS DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 05581179 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALVA HOUSE,GRAVESEND,DA12 5UE
Number: | 10800785 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EXPERTISE HOUSE CUFAUDE LANE,BRAMLEY,RG26 5DL
Number: | 05911999 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS,OFFICE 330,B3 3QR
Number: | OC332955 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |