Advanced company searchLink opens in new window

MILAKA ENTERPRISE LTD

Company number 07901963

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)
14 May 2024 AD01 Registered office address changed from 10 Hercies Road Uxbridge Middlesex UB10 9NA to 1 Northolt Road Harrow HA2 0LH on 14 May 2024
29 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Mar 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
27 Mar 2015 AD01 Registered office address changed from 11 Apartment Printworks Rutherford Street Newcastle upon Tyne Newcastle NE4 5DP to 10 Hercies Road Uxbridge Middlesex UB10 9NA on 27 March 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000