Advanced company searchLink opens in new window

MILLHAGE CONSULTANTS LIMITED

Company number 07760249

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)
25 Mar 2021 AD01 Registered office address changed from , Bradford Court 123-131 Bradford Street, Birmingham, B12 0NS, England to Langley House Park Road London N2 8EY on 25 March 2021
11 Feb 2021 AD01 Registered office address changed from , Langley House Park Road, London, N2 8EY to Langley House Park Road London N2 8EY on 11 February 2021
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2020 AA Micro company accounts made up to 30 September 2019
03 Apr 2020 DS01 Application to strike the company off the register
08 Oct 2019 PSC04 Change of details for Mr Michael Joseph Millsopp as a person with significant control on 16 September 2019
07 Oct 2019 CH01 Director's details changed for Mr Michael Joseph Millsopp on 16 September 2019
07 Oct 2019 CS01 Confirmation statement made on 2 September 2019 with updates
17 Sep 2019 PSC04 Change of details for Mr Michael Joseph Millsopp as a person with significant control on 12 July 2019
21 Aug 2019 AA Micro company accounts made up to 30 September 2018
12 Jul 2019 AD01 Registered office address changed from , 83-85 83-85 Hagley Road, 14th Floor North, Birmingham, B16 8QG, England to Langley House Park Road London N2 8EY on 12 July 2019
18 Oct 2018 AD01 Registered office address changed from , King Street House 15 Upper King Street, Norwich, Norfolk, NR3 1RB to Langley House Park Road London N2 8EY on 18 October 2018
16 Oct 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 30 September 2017
20 Sep 2017 PSC01 Notification of Michael Joseph Millsopp as a person with significant control on 6 April 2016
20 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
22 Mar 2017 CH01 Director's details changed for Mr Michael Joseph Millsopp on 22 March 2017
07 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
06 Sep 2016 CH01 Director's details changed for Mr Michael Joseph Millsopp on 1 September 2016
05 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
05 Aug 2015 CH01 Director's details changed for Mr Michael Joseph Millsopp on 31 December 2014
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014