Advanced company searchLink opens in new window

MILESTONE RISK SOLUTIONS LIMITED

Company number 08397254

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)
25 Mar 2015 SH08 Change of share class name or designation
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2015 AA Full accounts made up to 30 April 2014
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200

Statement of capital on 2015-04-07
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2015.
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2014 AP01 Appointment of Mr Robin Edward Mccoy as a director on 11 November 2014
09 Dec 2014 AP01 Appointment of Luke Nathan Barker as a director on 11 November 2014
10 Mar 2014 CH03 Secretary's details changed for Toby Anthoney Mills on 5 March 2014
10 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2015.
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2015.
11 Dec 2013 AP01 Appointment of Mrs Jane Marga Nicholson as a director
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2015.
13 Nov 2013 AP03 Appointment of Toby Anthoney Mills as a secretary
13 Nov 2013 AD01 Registered office address changed from 4Th Floor 110 Fenchurch Street London 4Th Floor,Fenchurch Street London EC3M 5JT England on 13 November 2013
16 Oct 2013 AA01 Current accounting period extended from 28 February 2014 to 30 April 2014
04 Oct 2013 MR01 Registration of charge 083972540001
04 Oct 2013 MR01 Registration of charge 083972540002
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 140
06 Aug 2013 TM02 Termination of appointment of Neil Preston as a secretary
27 Jun 2013 AD01 Registered office address changed from 42 Longaford Way Hutton Brentwood Essex CM13 2LT United Kingdom on 27 June 2013
21 Mar 2013 CERTNM Company name changed postern links LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
11 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted