- Company Overview for MILAND (UK) LIMITED (09352234)
- Filing history for MILAND (UK) LIMITED (09352234)
- People for MILAND (UK) LIMITED (09352234)
- More for MILAND (UK) LIMITED (09352234)
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) |
---|---|---|---|
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
13 May 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
15 Jul 2019 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 15 July 2019 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Aug 2017 | PSC01 | Notification of Claire Bennett as a person with significant control on 6 April 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Miles Bennett as a person with significant control on 6 April 2017 | |
05 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
17 Aug 2016 | AD01 | Registered office address changed from Telegraph House 59 Wolverhampton Road Stafford Staffordshire ST17 4AW to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 17 August 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
17 Mar 2015 | AP01 | Appointment of Mrs Claire Bennett as a director on 4 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Andrew Louis Strang Thomas as a director on 4 March 2015 | |
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|