- Company Overview for MILENERGY HOLDINGS LIMITED (11568512)
- Filing history for MILENERGY HOLDINGS LIMITED (11568512)
- People for MILENERGY HOLDINGS LIMITED (11568512)
- More for MILENERGY HOLDINGS LIMITED (11568512)
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 | TM01 | Termination of appointment of Aequitate Capital Ltd as a director on 25 March 2024 | |
06 Mar 2024 | AP02 | Appointment of Aequitate Capital Ltd as a director on 6 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
16 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
13 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
18 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2022 | AD01 | Registered office address changed from 3rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB United Kingdom to No 2 Forge Mews 38 Querns Lane Cirencester GL7 1RH on 16 January 2022 | |
16 Jan 2022 | AA | Micro company accounts made up to 30 September 2020 | |
15 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
23 May 2020 | PSC07 | Cessation of Sookhrani Gunputh as a person with significant control on 23 May 2020 | |
23 May 2020 | PSC01 | Notification of Renuka Bachu as a person with significant control on 23 May 2020 | |
23 May 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
08 Feb 2019 | TM01 | Termination of appointment of Priyanka Madan as a director on 31 January 2019 | |
14 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-14
|