Advanced company searchLink opens in new window

THIS IS MILK LIMITED

Company number SC446550

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)
10 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
24 Jan 2024 PSC04 Change of details for Mrs Angela Prentner-Smith as a person with significant control on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mrs Angela Prentner-Smith on 24 January 2024
05 Sep 2023 TM01 Termination of appointment of David Hunter Scott as a director on 31 August 2023
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
07 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
30 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2022
  • GBP 102.05772
15 Sep 2022 AD01 Registered office address changed from 116-119 Baltic Chambers Wellington Street Glasgow Lanarkshire G2 6HJ Scotland to 116-119 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from 82 Mansionhouse Gardens Glasgow G41 3DP Scotland to 116-119 Baltic Chambers Wellington Street Glasgow Lanarkshire G2 6HJ on 15 September 2022
06 Sep 2022 SH02 Sub-division of shares on 18 August 2022
01 Sep 2022 SH02 Sub-division of shares on 28 August 2022
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 102.05772
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/09/2022
31 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 28/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2022 MA Memorandum and Articles of Association
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Jun 2022 TM01 Termination of appointment of Gillian Souter as a director on 23 June 2022
06 Jun 2022 CH01 Director's details changed for Mr Piotr Zielinski on 2 June 2022
06 Jun 2022 AP01 Appointment of Mr Piotr Zielinski as a director on 2 June 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
20 Jan 2022 AP01 Appointment of Mr David Hunter Scott as a director on 18 January 2022
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
21 May 2020 SH02 Sub-division of shares on 30 April 2020
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 100 ordinary shares of £1.00 each sub-divided into 10,000 ordinary shares of £0.01 each 08/05/2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates