Advanced company searchLink opens in new window

MILK (READING) LTD

Company number 09011399

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)
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