- Company Overview for MILASARD LIMITED (12320515)
- Filing history for MILASARD LIMITED (12320515)
- People for MILASARD LIMITED (12320515)
- More for MILASARD LIMITED (12320515)
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
|