- Company Overview for MILLAM LIMITED (03514652)
- Filing history for MILLAM LIMITED (03514652)
- People for MILLAM LIMITED (03514652)
- More for MILLAM LIMITED (03514652)
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
|
|
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
|
|
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
|
|
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 |