- Company Overview for MILK (READING) LTD (09011399)
- Filing history for MILK (READING) LTD (09011399)
- People for MILK (READING) LTD (09011399)
- More for MILK (READING) LTD (09011399)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from C/O Melanie Curtis Accountants 65 Peach Street Wokingham Berkshire RG40 1XP United Kingdom to 65 Peach Street Wokingham Berkshire RG40 1XP on 28 January 2025 | |
30 Oct 2024 | AD01 | Registered office address changed from C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to C/O Melanie Curtis Accountants 65 Peach Street Wokingham Berkshire RG40 1XP on 30 October 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
20 Mar 2024 | PSC07 | Cessation of Andrew Mark Turner as a person with significant control on 1 March 2024 | |
20 Mar 2024 | PSC01 | Notification of Timothy Edward Hooper as a person with significant control on 1 March 2024 | |
20 Mar 2024 | PSC07 | Cessation of Cain Constansia as a person with significant control on 1 March 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Constansia Rose Bott Cain as a director on 29 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Andrew Mark Turner as a director on 29 February 2024 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading RG7 2BT to C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 24 August 2022 | |
07 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Aug 2020 | PSC04 | Change of details for Miss Cain Constansia as a person with significant control on 13 August 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mr Andrew Mark Turner as a person with significant control on 13 August 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Dec 2019 | PSC07 | Cessation of Tim Edward Hooper as a person with significant control on 1 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Andrew Turner as a person with significant control on 1 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Cain Constansia as a person with significant control on 1 December 2019 | |
28 Nov 2019 | CH01 | Director's details changed for Mr Andrew Mark Turner on 28 November 2019 |