- Company Overview for MILAN PUSTAI ENTERPRISE LTD. (07666879)
- Filing history for MILAN PUSTAI ENTERPRISE LTD. (07666879)
- People for MILAN PUSTAI ENTERPRISE LTD. (07666879)
- More for MILAN PUSTAI ENTERPRISE LTD. (07666879)
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) |
---|---|---|---|
24 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
29 Dec 2023 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
24 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
13 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
06 Jun 2021 | AD01 | Registered office address changed from 727 Chester Road Erdington Birmingham B24 0BY England to Doulton Trading Estate Doulton Road Unit 43 Rowley Regis B65 8JQ on 6 June 2021 | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
28 Dec 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
22 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from 20 Reddicap Heath Road Sutton Coldfield B75 7EG England to 727 Chester Road Erdington Birmingham B24 0BY on 24 December 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
14 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Sep 2017 | AD01 | Registered office address changed from 33 Aqua Place Aqua Place Rugby Warwickshire CV21 1BY England to 20 Reddicap Heath Road Sutton Coldfield B75 7EG on 9 September 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
29 Jun 2016 | AD01 | Registered office address changed from 71 Ilmer Close Rugby Warwickshire CV21 1TY England to 33 Aqua Place Aqua Place Rugby Warwickshire CV21 1BY on 29 June 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Oct 2015 | AD01 | Registered office address changed from 24 Stoke Row Coventry CV2 4JQ to 71 Ilmer Close Rugby Warwickshire CV21 1TY on 4 October 2015 | |
12 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |