MILDFLOW LTD.

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.09653237
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age8 years, 11 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKFORD SILK LIMITED

ASHTON ROAD,TEWKESBURY,GL20 7AU

Number:01234243
Status:ACTIVE
Category:Private Limited Company
Number:07931166
Status:ACTIVE
Category:Private Limited Company
Number:05581179
Status:ACTIVE
Category:Private Limited Company

L.L AND E LTD

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:10800785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SENTINEL CONSULTING LIMITED

EXPERTISE HOUSE CUFAUDE LANE,BRAMLEY,RG26 5DL

Number:05911999
Status:ACTIVE
Category:Private Limited Company

SKYLEAD LLP

CORNWALL BUILDINGS,OFFICE 330,B3 3QR

Number:OC332955
Status:ACTIVE
Category:Limited Liability Partnership

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