- Company Overview for ZODIAC MILPRO UK LIMITED (08309183)
- Filing history for ZODIAC MILPRO UK LIMITED (08309183)
- People for ZODIAC MILPRO UK LIMITED (08309183)
- More for ZODIAC MILPRO UK LIMITED (08309183)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
30 Sep 2024 | AP03 | Appointment of Mr Robert Levesque as a secretary on 30 September 2024 | |
30 Sep 2024 | TM02 | Termination of appointment of David Carr as a secretary on 30 September 2024 | |
07 Jul 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
07 Sep 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
15 Jun 2022 | AA | Full accounts made up to 31 March 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Marc Georges Lavorata as a director on 23 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
25 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
04 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
09 Nov 2020 | PSC01 | Notification of Guillaume Laurin as a person with significant control on 27 July 2020 | |
09 Nov 2020 | PSC07 | Cessation of Marc Lavorata as a person with significant control on 27 July 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Guillaume Raoul Laurin as a director on 27 July 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of David Lee Carr as a director on 29 February 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr David George Bartholomew as a director on 29 February 2020 | |
18 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
01 Aug 2019 | AD01 | Registered office address changed from Bailey Court Felinfach Swansea West Business Park Swansea SA5 4DE Wales to Penrice House Bailey Court Felinfach, Swansea West Business Park Swansea SA5 4DE on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Unit 1 Dafen Industrial Estate Dafen Llanelli Carmarthenshire SA14 8NA to Bailey Court Felinfach Swansea West Business Park Swansea SA5 4DE on 1 August 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Guillaume Lacoste as a director on 31 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
10 Dec 2018 | PSC01 | Notification of Marc Lavorata as a person with significant control on 28 February 2018 |