Advanced company searchLink opens in new window

MILLSTREAM THAI LIMITED

Company number 10079706

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)
27 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
26 Mar 2019 PSC01 Notification of Roy Corder as a person with significant control on 29 May 2018
26 Mar 2019 PSC07 Cessation of Darren Oxby as a person with significant control on 29 May 2018
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 TM01 Termination of appointment of Darren Oxby as a director on 29 May 2018
29 May 2018 AP01 Appointment of Mr Roy Thomas Corder as a director on 28 May 2018
24 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 CH01 Director's details changed for Mr Darren Oxby on 21 August 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
25 Oct 2016 AD01 Registered office address changed from 3 Clover House Boston Road Sleaford NG34 7HD England to 3 Clover House Boston Road Sleaford NG34 7HD on 25 October 2016
24 Oct 2016 AD01 Registered office address changed from Suite 10, Mansfield House 22 Northgate Sleaford NG34 7DA England to 3 Clover House Boston Road Sleaford NG34 7HD on 24 October 2016
23 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-23
  • GBP 100