MILLYDAY LIMITED

Manor Barn Eaton Road Manor Barn Eaton Road, Abingdon, OX13 5JR, England
StatusACTIVE
Company No.10169648
CategoryPrivate Limited Company
Incorporated09 May 2016
Age8 years, 27 days
JurisdictionEngland Wales

SUMMARY

MILLYDAY LIMITED is an active private limited company with number 10169648. It was incorporated 8 years, 27 days ago, on 09 May 2016. The company address is Manor Barn Eaton Road Manor Barn Eaton Road, Abingdon, OX13 5JR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Old address: 49 Gregories Road Beaconsfield HP9 1HH United Kingdom

Change date: 2024-02-20

New address: Manor Barn Eaton Road Appleton Abingdon OX13 5JR

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2022

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natasha Ham

Notification date: 2016-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2016

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Dillon Ham

Appointment date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Andrew Simon Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: 49 Gregories Road Beaconsfield HP9 1HH

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADROW GROUP LTD

7-9 CHURCH STREET,CHRISTCHURCH,BH23 1BW

Number:11749847
Status:ACTIVE
Category:Private Limited Company

ASSEMBLE SOFTWARE LIMITED

ASSEMBLE,NORWICH,NR2 4SN

Number:10920343
Status:ACTIVE
Category:Private Limited Company

BLUE ARROW MOTOR COMPANY LTD

19/21 HATCHETT STREET,HOCKLEY,B19 3NX

Number:09703103
Status:ACTIVE
Category:Private Limited Company

DORETTO SERVICES LTD

49 SKYLINE VILLAGE,LONDON,E14 9TS

Number:09912108
Status:ACTIVE
Category:Private Limited Company

MECHAFIN UK LIMITED

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:02488915
Status:ACTIVE
Category:Private Limited Company

SWEAT GYMNASIUM LLP

6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR

Number:OC370760
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