- Company Overview for MILSONS FINTECH LTD (11510891)
- Filing history for MILSONS FINTECH LTD (11510891)
- People for MILSONS FINTECH LTD (11510891)
- More for MILSONS FINTECH LTD (11510891)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
26 Sep 2024 | AA | Micro company accounts made up to 31 August 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from 105 High Street Brentwood CM14 4RR England to 7 Stratford Place London W1C 1AY on 16 September 2024 | |
12 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Feb 2024 | CH01 | Director's details changed for Mr Jason William Gibson on 6 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Ms Yani Bai as a director on 6 February 2024 | |
05 Feb 2024 | PSC01 | Notification of Yani Bai as a person with significant control on 5 February 2024 | |
05 Feb 2024 | PSC07 | Cessation of Jie Bai as a person with significant control on 5 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
13 Dec 2023 | AP01 | Appointment of Mr Jason William Gibson as a director on 1 December 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Jie Bai as a director on 1 December 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from 6 Beaufort Court, Admirals Way, London, England Admirals Way London E14 9XL England to 105 High Street Brentwood CM14 4RR on 17 July 2023 | |
29 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
03 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Aug 2022 | TM01 | Termination of appointment of Jon Arthur Lewis Chapman as a director on 1 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Beaufort Court, Admirals Way, London, England Admirals Way London E14 9XL on 2 August 2022 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
14 Oct 2019 | AP01 | Appointment of Mr Jon Arthur Lewis Chapman as a director on 1 October 2019 |