Advanced company searchLink opens in new window

FOUR MILLBANK INVESTMENTS LIMITED

Company number 00784078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
26 Oct 2023 TM01 Termination of appointment of Ian Herbert Greer Malcomson as a director on 26 October 2023
26 Oct 2023 AP01 Appointment of Ms Elizabeth Mcgilveray as a director on 26 October 2023
16 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
26 Nov 2020 PSC05 Change of details for The Secretary of State for International Development as a person with significant control on 2 September 2020
07 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
06 Dec 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
01 Oct 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
30 Apr 2018 TM02 Termination of appointment of Francesca Mohan as a secretary on 30 April 2018
26 Mar 2018 AP01 Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 March 2018
26 Mar 2018 TM01 Termination of appointment of Simon Robert Jones as a director on 1 March 2018
26 Mar 2018 TM01 Termination of appointment of Simon Robert Jones as a director on 1 March 2018
25 Sep 2017 AD01 Registered office address changed from St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017