Advanced company searchLink opens in new window

MILAND (UK) LIMITED

Company number 09352234

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)
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
  • GBP 100
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
  • GBP 100