Advanced company searchLink opens in new window

MILSTONE LIMITED

Company number 09566076

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)
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