Advanced company searchLink opens in new window

MILAMBER VENTURES LTD

Company number 05667178

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)
27 Dec 2021 TM01 Termination of appointment of Christian Andrew as a director on 24 December 2021
24 Dec 2021 TM01 Termination of appointment of Anna Halpern-Lande as a director on 28 September 2021
29 Sep 2021 AA01 Current accounting period shortened from 30 September 2020 to 29 September 2020
10 Jun 2021 AA Full accounts made up to 30 September 2019
03 Mar 2021 PSC08 Notification of a person with significant control statement
17 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with updates
02 Dec 2020 TM01 Termination of appointment of Sebastian Simon Dovey as a director on 30 November 2020
25 Mar 2020 CH01 Director's details changed for Mr Sebastian Simon Dovey on 1 December 2018
15 Mar 2020 AP01 Appointment of Mr Sebastian Simon Dovey as a director on 1 December 2018
18 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
04 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
14 Jun 2019 CH01 Director's details changed for Mr Andrew Saad Mawfek Hasoon on 14 June 2019
14 Jun 2019 AD01 Registered office address changed from 4th Floor 94-96 Wigmore Street London W1U 3RF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 14 June 2019
14 Jun 2019 CH01 Director's details changed for Mr Christian Andrew on 14 June 2019
16 Jan 2019 TM01 Termination of appointment of Jason Velody as a director on 1 May 2018
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
19 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
23 May 2018 AD01 Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to 4th Floor 94-96 Wigmore Street London W1U 3RF on 23 May 2018
06 Apr 2018 TM01 Termination of appointment of Oladapo Alani Ladimeji as a director on 28 February 2018
19 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
19 Jan 2018 AP01 Appointment of Anna Halpern-Lande as a director on 3 May 2017
19 Jan 2018 TM02 Termination of appointment of Sian Castle as a secretary on 6 April 2017
18 Sep 2017 AA Full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 5 January 2017 with no updates
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 January 2017
  • GBP 199,743.94