Advanced company searchLink opens in new window

MILEMARC LIMITED

Company number 08842429

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)
05 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
20 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
26 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 Dec 2020 AD01 Registered office address changed from 161 Mount Road Chessington KT9 1JJ to 30 Paisley Road Bournemouth BH6 5ET on 31 December 2020
20 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 CH01 Director's details changed for Mr Marc Lewis Woodall on 23 April 2018
14 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
12 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Oct 2015 AP01 Appointment of Mrs Kim Louise Woodall as a director on 7 October 2015
28 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
13 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-13
  • GBP 5