Advanced company searchLink opens in new window

MILAREX UK LIMITED

Company number SC614937

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)
17 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
22 Apr 2024 AA Accounts for a small company made up to 31 December 2023
15 Jan 2024 AA Accounts for a small company made up to 31 December 2022
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
13 Mar 2023 AA Accounts for a small company made up to 31 December 2021
13 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
21 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
21 Dec 2021 PSC08 Notification of a person with significant control statement
21 Dec 2021 PSC07 Cessation of Milarex Sp. Z O.O. as a person with significant control on 28 November 2018
14 Dec 2021 AD01 Registered office address changed from 46 Queens Road Aberdeen AB15 4YE Scotland to 28 Albyn Place Aberdeen AB10 1YL on 14 December 2021
14 Dec 2021 TM01 Termination of appointment of Geoffrey Beaton Cormack as a director on 1 December 2021
14 Dec 2021 AP01 Appointment of Mr Christopher Keith Robertson as a director on 1 December 2021
09 Sep 2021 MR01 Registration of charge SC6149370001, created on 2 September 2021
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 AD01 Registered office address changed from 9 Queens Road Aberdeen AB15 4YL United Kingdom to 46 Queens Road Aberdeen AB15 4YE on 14 February 2020
11 Dec 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
10 Jan 2019 PSC05 Change of details for Miralex Sp. Z O.O. as a person with significant control on 28 November 2018
07 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
07 Dec 2018 AP01 Appointment of Mr Geoffrey Beaton Cormack as a director on 30 November 2018
28 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-28
  • GBP 1