Advanced company searchLink opens in new window

BEN MILTON ASSOCIATES LIMITED

Company number 06224666

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)
18 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
14 Oct 2024 PSC04 Change of details for Mrs Zoe Anne Wallace Milton as a person with significant control on 1 October 2024
14 Oct 2024 PSC04 Change of details for Benjamin Wood Milton as a person with significant control on 1 October 2024
14 Oct 2024 CH01 Director's details changed for Benjamin Wood Milton on 1 October 2024
09 Jul 2024 AD01 Registered office address changed from Century House 15-19 Dyke Road Brighton BN1 3FE England to Intergen House 65-67 Western Road Hove BN3 2JQ on 9 July 2024
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 102
27 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
29 Mar 2021 PSC01 Notification of Zoe Milton as a person with significant control on 6 April 2016
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to Century House 15-19 Dyke Road Brighton BN1 3FE on 22 October 2020
19 May 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 March 2019
07 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 May 2018
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017