Advanced company searchLink opens in new window

MILETIME LIMITED

Company number 03892225

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)
22 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
22 Nov 2013 AD01 Registered office address changed from , Flat 1 No2 Sackville Gardens, Hove, East Sussex, BN3 4GH, England on 22 November 2013
22 Nov 2013 CH01 Director's details changed for Angelique Veronique Van Gils on 7 November 2013
22 Nov 2013 AD01 Registered office address changed from , 2 Flat 1, No2 Sackville Gardens, Hove, East Sussex, BN3 4GH, England on 22 November 2013
21 Nov 2013 AD01 Registered office address changed from , Flat 3, 2 Sackville Gardens, Hove, East Sussex, BN3 4GH on 21 November 2013
20 Nov 2013 TM02 Termination of appointment of Gary Winter as a secretary
20 Nov 2013 AP03 Appointment of Mrs Angelique Veronique Van Gils Henderson as a secretary
20 Nov 2013 AP01 Appointment of Mr Matthew Robert Henderson as a director
20 Nov 2013 TM01 Termination of appointment of Gary Winter as a director
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
27 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
19 Dec 2009 CH01 Director's details changed for Mr Gary Winter on 19 December 2009
19 Dec 2009 CH01 Director's details changed for Angelique Veronique Van Gils on 19 December 2009
19 Dec 2009 CH01 Director's details changed for Barry Michael Clare on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Barry Michael Clare on 15 July 2007
01 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
11 Dec 2008 363a Return made up to 10/12/08; full list of members
08 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
18 Dec 2007 363a Return made up to 10/12/07; full list of members