Advanced company searchLink opens in new window

MILC PROPERTY STYLISTS LTD

Company number 06184176

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)
12 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
09 Dec 2023 AA Accounts for a small company made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
01 Dec 2020 AA Accounts for a small company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
03 May 2018 AUD Auditor's resignation
27 Mar 2018 PSC05 Change of details for Occam Wile Limited as a person with significant control on 26 March 2017
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
22 Feb 2018 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
19 Dec 2017 MR01 Registration of charge 061841760002, created on 18 December 2017
05 Sep 2017 TM01 Termination of appointment of Richard Francis as a director on 31 August 2017
02 May 2017 AP01 Appointment of Mr Richard Francis as a director on 29 March 2017
31 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
04 Nov 2016 TM01 Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016
11 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
11 Aug 2015 AD01 Registered office address changed from 1 West Street Lewes Sussex BN7 2NZ to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 11 August 2015