- Company Overview for CAPITAL MILK LIMITED (06333219)
- Filing history for CAPITAL MILK LIMITED (06333219)
- People for CAPITAL MILK LIMITED (06333219)
- More for CAPITAL MILK LIMITED (06333219)
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) |
---|---|---|---|
06 Oct 2021 | CH01 | Director's details changed for Mr Bharat Chimanlal Shah on 4 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
27 Sep 2021 | AP01 | Appointment of Mr Bharat Chimanlal Shah as a director on 31 August 2021 | |
27 Sep 2021 | AP01 | Appointment of Mr Vinesh Harakhchand Shah as a director on 31 August 2021 | |
23 Sep 2021 | PSC07 | Cessation of David John Lunniss as a person with significant control on 31 August 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of David John Lunniss as a director on 31 August 2021 | |
21 Sep 2021 | PSC02 | Notification of Nijjar Property Limited as a person with significant control on 31 August 2021 | |
21 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from C/O Langdowns Dfk Limited Fleming Court, Leigh Road Eastleigh, Southampton Hampshire SO50 9PD to 16 Eastman Road Acton London W3 7YG on 21 September 2021 | |
21 Sep 2021 | PSC07 | Cessation of Christopher Frank White as a person with significant control on 31 August 2021 | |
21 Sep 2021 | AP01 | Appointment of Mr Balvinder Singh Nijjar as a director on 31 August 2021 | |
21 Sep 2021 | AP03 | Appointment of Mr Ravinder Singh Nijjar as a secretary on 31 August 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Christopher Frank White as a director on 31 August 2021 | |
21 Sep 2021 | TM02 | Termination of appointment of Southern Corporate Services Ltd as a secretary on 31 August 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Ravinder Singh Nijjar as a director on 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
02 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |