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)
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 198,535.94
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 198,352.44
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 194,817.18
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 204,688.38
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 204,688.38
31 Mar 2017 TM01 Termination of appointment of Mark Bernard Battles as a director on 6 February 2017
16 Mar 2017 AP01 Appointment of Mr Mark Bernard Battles as a director on 22 April 2016
13 Oct 2016 AA Full accounts made up to 31 March 2016
11 Oct 2016 AP03 Appointment of Mrs Sian Castle as a secretary on 30 September 2016
11 Oct 2016 TM02 Termination of appointment of Miles Nicholson as a secretary on 30 September 2016
20 Apr 2016 AR01 Annual return made up to 5 January 2016 no member list
Statement of capital on 2016-04-20
  • GBP 183,715.48
27 Oct 2015 SH03 Purchase of own shares.
15 Oct 2015 AA Full accounts made up to 31 March 2015
13 Oct 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 28 August 2015
  • GBP 169,853.35
07 Oct 2015 CH01 Director's details changed for Mr Christian Andrew on 7 October 2015
07 Oct 2015 CH01 Director's details changed for Mr Jason Velody on 7 October 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 171,908.91
30 Sep 2015 AP01 Appointment of Mr Christian Andrew as a director on 25 September 2015
30 Sep 2015 AP01 Appointment of Mr Jason Velody as a director on 25 September 2015
14 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2015 AR01 Annual return made up to 5 January 2015 no member list
Statement of capital on 2015-07-13
  • GBP 168,575.57
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 168,575.57
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 165,444.00
28 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association