Advanced company searchLink opens in new window

MILCOZ FILMS LIMITED

Company number 04319672

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)
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
28 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
08 Nov 2022 PSC01 Notification of Costa Milton Theo as a person with significant control on 4 March 2020
08 Nov 2022 PSC07 Cessation of Mary Catherine Theo as a person with significant control on 4 March 2020
21 Jul 2022 PSC04 Change of details for a person with significant control
21 Jul 2022 CH01 Director's details changed for Mr. Costa Milton Theo on 19 July 2022
19 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with updates
07 Jan 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 7 January 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jun 2018 CH01 Director's details changed for Mr. Costa Milton Theo on 9 May 2018
21 Jun 2018 MR04 Satisfaction of charge 1 in full
17 Apr 2018 AP01 Appointment of Mr Brian Ainsworth as a director on 30 January 2018
17 Apr 2018 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 17 April 2018
19 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Mar 2017 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 28 March 2017
18 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates