- Company Overview for MILK IT DESIGN LTD (06043651)
- Filing history for MILK IT DESIGN LTD (06043651)
- People for MILK IT DESIGN LTD (06043651)
- More for MILK IT DESIGN LTD (06043651)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
05 Jan 2023 | PSC04 | Change of details for Zachary Alexis Thorne as a person with significant control on 5 January 2023 | |
05 Jan 2023 | CH01 | Director's details changed for Zachary Alexis Thorne on 5 January 2023 | |
05 Jan 2023 | CH03 | Secretary's details changed for Mr Lloyd Robert Carnie on 5 January 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 3 January 2023 | |
13 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
17 Dec 2021 | PSC04 | Change of details for Zachary Alexis Thorne as a person with significant control on 17 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Zachary Alexis Thorne on 17 December 2021 | |
17 Dec 2021 | CH03 | Secretary's details changed for Mr Lloyd Robert Carnie on 17 December 2021 | |
17 Dec 2021 | PSC04 | Change of details for Zachary Alexis Thorne as a person with significant control on 17 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Zachary Alexis Thorne on 17 December 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
26 Jan 2021 | AD01 | Registered office address changed from 111B Sunnyhill Road Streatham London SW16 2UW to Kemp House 152-160 City Road London EC1V 2NX on 26 January 2021 | |
13 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
24 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates |