- Company Overview for MILLPORT LIMITED (12597446)
- Filing history for MILLPORT LIMITED (12597446)
- People for MILLPORT LIMITED (12597446)
- More for MILLPORT LIMITED (12597446)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
29 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
30 May 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
12 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
16 Nov 2020 | CH01 | Director's details changed for Dr Pradeep Singh Bagga on 28 October 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
03 Aug 2020 | PSC01 | Notification of Pradeep Singh Bagga as a person with significant control on 23 July 2020 | |
03 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2020 | |
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 23 July 2020
|
|
03 Aug 2020 | AP01 | Appointment of Mr Pradeep Singh Bagga as a director on 23 July 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 172 the Highway London E1W 3DD on 3 August 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 23 July 2020 | |
12 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-12
|