- Company Overview for MILLENDALE LIMITED (02369900)
- Filing history for MILLENDALE LIMITED (02369900)
- People for MILLENDALE LIMITED (02369900)
- More for MILLENDALE LIMITED (02369900)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | AD01 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Unit 6 Leaside Business Centre Millmarsh Lane Enfield EN3 7BJ on 9 May 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Jason Ercan Mehmet as a director on 16 October 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Jason Ercan Mehmet as a director on 18 June 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 October 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Robert Bloomfield as a director on 1 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
21 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 |