Advanced company searchLink opens in new window

MILESTONE CAPITAL LIMITED

Company number 03347974

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 Dec 2014 TM02 Termination of appointment of Bulldog Nominee Secretaries Uk Ltd as a secretary on 11 December 2014
11 Dec 2014 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to Third Floor 15 Poland Street London W1F 8QE on 11 December 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
27 Nov 2013 AA Total exemption full accounts made up to 31 December 2012
22 Nov 2013 CH02 Director's details changed for Bulldog Nominee Directors Uk Ltd on 1 June 2013
22 Nov 2013 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013
04 Jun 2013 AD01 Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013
24 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
28 Sep 2012 TM01 Termination of appointment of Amicorp (Uk) Directors Limited as a director
28 Sep 2012 TM02 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary
28 Sep 2012 AP04 Appointment of Bulldog Nominee Secretaries Uk Ltd as a secretary
28 Sep 2012 AP02 Appointment of Bulldog Nominee Directors Uk Ltd as a director
28 Sep 2012 AD01 Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 28 September 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
13 Apr 2011 CH02 Director's details changed for Amicorp (Uk) Directors Limited on 13 April 2011
13 Apr 2011 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 13 April 2011
13 Apr 2011 CH01 Director's details changed for Carmine Villani on 13 April 2011
13 Apr 2011 CH01 Director's details changed for Gian Enrico Maria Gelmetti on 13 April 2011
13 Apr 2011 CH01 Director's details changed for Edmond Dennis Villani on 13 April 2011
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
22 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders