Advanced company searchLink opens in new window

CAPITAL MILK LIMITED

Company number 06333219

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)
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