- Company Overview for MILLHUM LIMITED (08360796)
- Filing history for MILLHUM LIMITED (08360796)
- People for MILLHUM LIMITED (08360796)
- Charges for MILLHUM LIMITED (08360796)
- More for MILLHUM LIMITED (08360796)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
25 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 15 August 2022
|
|
12 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2022 | MA | Memorandum and Articles of Association | |
12 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
11 Aug 2022 | SH08 | Change of share class name or designation | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
26 Jul 2022 | MR04 | Satisfaction of charge 083607960002 in full | |
26 Jul 2022 | MR04 | Satisfaction of charge 083607960001 in full | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from , 1 Manor Court Off Main Street, Little Sretton, Leicester, Leicestershire, LE2 2FS, England to 32 Demontfort Street Leicester Leicestershire LE1 7GD on 29 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mr Kishor Kumar Samani as a person with significant control on 15 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
15 Jan 2019 | CH01 | Director's details changed for Mr Nathan Alexander Samani on 15 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Kishor Kumar Samani on 15 January 2019 |