MILMAT LTD

08046799
SUITE1A, 2ND FLOOR HUNTER HOUSE 150 HUTTON ROAD SHENFIELD CM15 8NL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Aug 2024 accounts Annual Accounts 7 Buy now
15 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 accounts Annual Accounts 8 Buy now
09 Feb 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2022 accounts Annual Accounts 4 Buy now
25 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2021 accounts Annual Accounts 4 Buy now
09 Feb 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Sep 2020 officers Termination of appointment of director (Patrick Mark Short) 1 Buy now
23 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2020 accounts Amended Accounts 4 Buy now
31 Jan 2020 accounts Annual Accounts 5 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 4 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
24 Aug 2017 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
23 May 2016 address Change Sail Address Company With New Address 1 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
20 May 2015 annual-return Annual Return 4 Buy now
20 May 2015 officers Change of particulars for director (Mr Michael Jonathan Schulze) 2 Buy now
06 May 2015 accounts Amended Accounts 5 Buy now
28 Apr 2015 accounts Annual Accounts 3 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 accounts Annual Accounts 4 Buy now
12 Jul 2013 annual-return Annual Return 4 Buy now
12 Jul 2013 officers Change of particulars for director (Mr Michael Jonathan Schulze) 2 Buy now
08 Jun 2012 capital Return of Allotment of shares 3 Buy now
08 Jun 2012 officers Appointment of director (Mr Michael Jonathan Schulze) 2 Buy now
08 Jun 2012 officers Appointment of director (Mr Patrick Mark Short) 2 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 officers Termination of appointment of director (Christopher Engeham) 1 Buy now
26 Apr 2012 incorporation Incorporation Company 7 Buy now