Advanced company searchLink opens in new window

ML LIVING (UK) LTD

Company number 11000294

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)
09 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
05 Feb 2024 AD01 Registered office address changed from Paulton House Paulton Bristol BS39 7SX United Kingdom to 20 Old Bond Street Bath BA1 1BP on 5 February 2024
06 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
06 Nov 2023 PSC01 Notification of Sarah Jane Lord as a person with significant control on 1 November 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 AD01 Registered office address changed from Unit 17, Old Mills Industrial Estate Paulton Bristol BS39 7SU United Kingdom to Paulton House Paulton Bristol BS39 7SX on 22 February 2022
13 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
14 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
20 Mar 2019 AD01 Registered office address changed from 10 Rossiter Road Bath BA2 4JP United Kingdom to Unit 17, Old Mills Industrial Estate Paulton Bristol BS39 7SU on 20 March 2019
17 Jan 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 April 2018
09 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
26 Apr 2018 AP03 Appointment of Mrs Sarah Jane Lord as a secretary on 20 April 2018
26 Apr 2018 AD01 Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to 10 Rossiter Road Bath BA2 4JP on 26 April 2018
20 Oct 2017 AD01 Registered office address changed from Thompson Jones 2 Heap Bridge Bury BL9 7HR United Kingdom to 2 Heap Bridge Bury Lancashire BL9 7HR on 20 October 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 100
06 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-06
  • GBP 50