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)
06 Jul 2012 AR01 Annual return made up to 5 January 2012 no member list
01 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/11/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 127,631.57
05 Oct 2011 AA Full accounts made up to 31 March 2011
10 Sep 2011 AD01 Registered office address changed from C/O Brown Rudnick Llp 8 Clifford Street London W1S 2LQ United Kingdom on 10 September 2011
11 May 2011 AUD Auditor's resignation
18 Mar 2011 TM01 Termination of appointment of Derek Mcdermott as a director
18 Mar 2011 AD01 Registered office address changed from Suite B, Synergy House Manchester Science Park Manchester M15 6SY on 18 March 2011
01 Mar 2011 CERTNM Company name changed conduco PLC\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
01 Mar 2011 CONNOT Change of name notice
11 Feb 2011 AP03 Appointment of Mr Mark Bernard Battles as a secretary
11 Feb 2011 TM02 Termination of appointment of Christopher Malthouse as a secretary
11 Feb 2011 TM01 Termination of appointment of Christopher Malthouse as a director
11 Feb 2011 TM01 Termination of appointment of Scott Fletcher as a director
28 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
12 Jan 2011 AP01 Appointment of Mr Marcus Yeoman as a director
12 Jan 2011 AP01 Appointment of Mr Grahame Rose as a director
01 Oct 2010 AA Full accounts made up to 31 March 2010
15 Jul 2010 TM01 Termination of appointment of David Nicholls as a director
05 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for David Nicholls on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Derek Henry Mcdermott on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Mr Christopher Simon Malthouse on 1 October 2009
21 Dec 2009 MISC Certificate of fact - name correction from conduco PUBLIC LIMITED COMPANY to conduco PLC
20 Nov 2009 CERTNM Company name changed smart identity PLC\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
  • ANNOTATION Changed its name on 20TH november 2009 to conduco PLC and not the name conduco PUBLIC LIMITED COMPANY as erroneously shown on the face of the certificate of change of name dated 20TH november 2009.