- Company Overview for ML LIVING (UK) LTD (11000294)
- Filing history for ML LIVING (UK) LTD (11000294)
- People for ML LIVING (UK) LTD (11000294)
- More for ML LIVING (UK) LTD (11000294)
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
|
|
06 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-06
|