- Company Overview for MILSTONE LIMITED (09566076)
- Filing history for MILSTONE LIMITED (09566076)
- People for MILSTONE LIMITED (09566076)
- Charges for MILSTONE LIMITED (09566076)
- More for MILSTONE LIMITED (09566076)
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 Jun 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
05 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
30 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
02 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
17 May 2019 | CH01 | Director's details changed for Mr Raphael Yehudah Golan on 17 May 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Jul 2017 | PSC02 | Notification of 724 Holloway Road Limited as a person with significant control on 15 June 2017 | |
06 Jul 2017 | PSC07 | Cessation of Chaim Fried as a person with significant control on 15 June 2017 | |
06 Jul 2017 | PSC07 | Cessation of Mendel Gluck as a person with significant control on 15 June 2017 | |
22 Jun 2017 | MR04 | Satisfaction of charge 095660760003 in full | |
22 Jun 2017 | MR04 | Satisfaction of charge 095660760001 in full | |
22 Jun 2017 | MR04 | Satisfaction of charge 095660760002 in full | |
16 Jun 2017 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 9 Burroughs Gardens London NW4 4AU on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Chaim Fried as a director on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Mendel Gluck as a director on 16 June 2017 |