Advanced company searchLink opens in new window

ML MANUFACTURING LTD

Company number 12383162

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)
12 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
12 Feb 2025 AA Micro company accounts made up to 30 September 2023
04 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
27 Oct 2023 AD01 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 121 Sloane Street London SW1X 9BW on 27 October 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
14 Feb 2023 PSC05 Change of details for Ohso Chocolate Limited as a person with significant control on 13 February 2023
14 Feb 2023 AD01 Registered office address changed from The Old Chapel Lymington Road East End Lymington SO41 5SS England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 14 February 2023
07 Oct 2022 TM01 Termination of appointment of Andrew Michael Marten as a director on 29 September 2022
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jun 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
08 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
23 Feb 2021 PSC02 Notification of Ohso Chocolate Limited as a person with significant control on 20 October 2020
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
23 Feb 2021 PSC07 Cessation of Matthew Noel Muhlenkamp as a person with significant control on 20 October 2020
23 Feb 2021 PSC07 Cessation of Scott Paul Livingston as a person with significant control on 20 October 2020
22 Oct 2020 AP01 Appointment of Mr Andrew Michael Marten as a director on 22 October 2020
22 Oct 2020 AD01 Registered office address changed from 25 Cliff Road Cowes PO31 8BN England to The Old Chapel Lymington Road East End Lymington SO41 5SS on 22 October 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
15 Sep 2020 PSC04 Change of details for Mr. Matthew Noel Muhlenkamp as a person with significant control on 1 February 2020
15 Sep 2020 PSC01 Notification of Scott Paul Livingston as a person with significant control on 1 February 2020