MILLYDAY LIMITED
Status | ACTIVE |
Company No. | 10169648 |
Category | Private Limited Company |
Incorporated | 09 May 2016 |
Age | 8 years, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Oct 2016
Action Date: 01 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-01
Capital : 1 GBP
Documents
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
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
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
Some Companies
7-9 CHURCH STREET,CHRISTCHURCH,BH23 1BW
Number: | 11749847 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSEMBLE,NORWICH,NR2 4SN
Number: | 10920343 |
Status: | ACTIVE |
Category: | Private Limited Company |
19/21 HATCHETT STREET,HOCKLEY,B19 3NX
Number: | 09703103 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 09912108 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN
Number: | 02488915 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | OC370760 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |