Advanced company searchLink opens in new window

MILSOM STREET LIMITED

Company number 00335556

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)
02 Nov 2020 AP01 Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020
02 Nov 2020 AP03 Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020
02 Nov 2020 TM02 Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020
02 Oct 2020 AA Full accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
17 Oct 2019 AA Full accounts made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
01 Apr 2019 MR01 Registration of charge 003355560013, created on 29 March 2019
01 Apr 2019 MR01 Registration of charge 003355560012, created on 29 March 2019
19 Dec 2018 AA Full accounts made up to 31 March 2018
23 Aug 2018 MR01 Registration of charge 003355560011, created on 21 August 2018
05 Jul 2018 AA Full accounts made up to 31 March 2017
30 May 2018 PSC05 Change of details for Mallett Limited as a person with significant control on 28 December 2017
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
21 Mar 2018 MR01 Registration of charge 003355560010, created on 19 March 2018
28 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-27
19 Sep 2017 AA Full accounts made up to 31 March 2016
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
09 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 285,000
16 May 2016 TM01 Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016
10 May 2016 AD01 Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016
03 May 2016 AUD Auditor's resignation
29 Apr 2016 AUD Auditor's resignation
20 Apr 2016 MR04 Satisfaction of charge 003355560008 in full