- Company Overview for MILAVA LIMITED (10310538)
- Filing history for MILAVA LIMITED (10310538)
- People for MILAVA LIMITED (10310538)
- Charges for MILAVA LIMITED (10310538)
- More for MILAVA LIMITED (10310538)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
27 Jul 2023 | AD01 | Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 27 July 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
21 Jul 2022 | CH01 | Director's details changed for Mr Paul Richard Hooper on 15 August 2016 | |
14 Mar 2022 | AD01 | Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 14 March 2022 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 5 November 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
04 Aug 2021 | CH01 | Director's details changed for Mr Paul Richard Hooper on 31 July 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mrs Emma Hooper as a person with significant control on 31 July 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Paul Richard Hooper as a person with significant control on 31 July 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Paul Richard Hooper as a person with significant control on 28 September 2020 | |
03 Aug 2021 | PSC01 | Notification of Emma Hooper as a person with significant control on 28 September 2020 | |
16 Apr 2021 | MR01 | Registration of charge 103105380002, created on 16 April 2021 | |
22 Jan 2021 | MR01 | Registration of charge 103105380001, created on 14 January 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 |