Advanced company searchLink opens in new window

MILASARD LIMITED

Company number 12320515

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)
11 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
24 Jun 2024 PSC01 Notification of Sheila-Carmela Caruana as a person with significant control on 5 June 2024
24 Jun 2024 PSC07 Cessation of Alan Richard David Lorenz as a person with significant control on 5 June 2024
16 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
11 Sep 2023 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 11 September 2023
11 Sep 2023 CH01 Director's details changed for Mrs Sheila-Carmela Caruana on 30 August 2023
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
01 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
05 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Jun 2021 TM01 Termination of appointment of Alan Richard David Lorenz as a director on 13 February 2021
19 Mar 2021 AP01 Appointment of Mrs Sheila-Carmela Caruana as a director on 4 March 2021
27 Oct 2020 PSC01 Notification of Alan Richard David Lorenz as a person with significant control on 5 October 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
27 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 27 October 2020
13 Oct 2020 AP01 Appointment of Alan Richard David Lorenz as a director on 5 October 2020
13 Oct 2020 TM01 Termination of appointment of Melvyn Gandz as a director on 5 October 2020
26 Mar 2020 TM01 Termination of appointment of Graham Michael Cowan as a director on 26 March 2020
26 Mar 2020 AP01 Appointment of Mr Melvyn Gandz as a director on 26 March 2020
18 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-18
  • GBP 100