- Company Overview for MILLSTREAM THAI LIMITED (10079706)
- Filing history for MILLSTREAM THAI LIMITED (10079706)
- People for MILLSTREAM THAI LIMITED (10079706)
- More for MILLSTREAM THAI LIMITED (10079706)
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
|