Advanced company searchLink opens in new window

MILI HEALTHCARE LIMITED

Company number 04303458

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)
20 May 2019 CH01 Director's details changed for Mr Stephen John Dudley Hickson on 10 April 2019
26 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
26 Mar 2019 PSC01 Notification of Olga Lytovska as a person with significant control on 4 March 2019
26 Mar 2019 PSC07 Cessation of Borys Lytovskyi as a person with significant control on 4 March 2019
20 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
04 Jan 2018 PSC01 Notification of Vitali Spirydau as a person with significant control on 14 November 2017
02 Jan 2018 PSC01 Notification of Borys Lytovskyi as a person with significant control on 6 April 2016
02 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 2 January 2018
12 Dec 2017 CS01 Confirmation statement made on 12 October 2017 with updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
19 Nov 2015 AP01 Appointment of Mr Stephen John Dudley Hickson as a director on 16 November 2015
19 Nov 2015 TM01 Termination of appointment of Rufat Yansupov as a director on 16 November 2015
19 Nov 2015 TM01 Termination of appointment of Anna Vatchenko as a director on 16 November 2015
19 Nov 2015 TM01 Termination of appointment of Stanislav Mykhaylishyn as a director on 16 November 2015
05 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
04 Dec 2014 CH01 Director's details changed for Rufat Yansupov on 4 December 2014
04 Dec 2014 CH01 Director's details changed for Anna Vatchenko on 4 December 2014
04 Dec 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,000