- Company Overview for MILAREX UK LIMITED (SC614937)
- Filing history for MILAREX UK LIMITED (SC614937)
- People for MILAREX UK LIMITED (SC614937)
- Charges for MILAREX UK LIMITED (SC614937)
- More for MILAREX UK LIMITED (SC614937)
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
|
|
07 Dec 2018 | AP01 | Appointment of Mr Geoffrey Beaton Cormack as a director on 30 November 2018 | |
28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
|