Advanced company searchLink opens in new window

MILLBAK LIMITED

Company number 07044763

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with updates
29 Aug 2023 PSC04 Change of details for Mr Stuart Antony Gibbons as a person with significant control on 21 July 2023
04 Jul 2023 AD01 Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE United Kingdom to Ilford Business Centre 316E,Ilford Lane Ilford IG1 2LT on 4 July 2023
11 Oct 2022 AA Micro company accounts made up to 28 February 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
17 Dec 2021 TM01 Termination of appointment of Terence Edward Chamberlain as a director on 16 December 2021
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 28 February 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 PSC01 Notification of Janet Gibbons as a person with significant control on 30 October 2019
21 Jul 2020 PSC04 Change of details for Mr Stuart Antony Gibbons as a person with significant control on 30 October 2019
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
23 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
23 Mar 2018 AP01 Appointment of Mr Terence Edward Chamberlain as a director on 10 March 2018
06 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2018 AA Micro company accounts made up to 28 February 2017
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
08 Sep 2017 AD01 Registered office address changed from C/O Millbak Ltd 116 West Heath Road London NW3 7TU to 2-7 Clerkenwell Green London EC1R 0DE on 8 September 2017
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates