Advanced company searchLink opens in new window

MILENERGY HOLDINGS LIMITED

Company number 11568512

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 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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted