Advanced company searchLink opens in new window

MILLAM LIMITED

Company number 03514652

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)
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
26 Feb 2018 PSC04 Change of details for Mr Andrew Millsom as a person with significant control on 20 February 2017
21 Jul 2017 AA Micro company accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
07 Mar 2017 AD01 Registered office address changed from Suite 9 Ashford House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA to 55 Windmill Street Frindsbury Rochester Kent ME2 3XH on 7 March 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
22 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 Apr 2014 AD02 Register inspection address has been changed from Unit D2 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP United Kingdom
25 Mar 2014 AD01 Registered office address changed from Unit 2 Rochester Court Anthonys Way Medway City Estate Rochester Kent ME2 4NW United Kingdom on 25 March 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Oct 2012 AD01 Registered office address changed from Unit 2D Spectrum Business Center Anthonys Way Medway City Estate Rochester Kent ME2 4NP on 30 October 2012
16 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Mar 2011 AD01 Registered office address changed from 55 Windmill Street Frindsbury Rochester Kent ME2 3XH on 11 March 2011
08 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Andrew Millsom on 20 February 2011
08 Mar 2011 AD02 Register inspection address has been changed
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders