MILLBROOK TRADING LIMITED

05059474
43A QUEEN MARY ROAD LONDON SE19 3NN

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2023 accounts Annual Accounts 2 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2022 accounts Annual Accounts 2 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2021 accounts Annual Accounts 2 Buy now
11 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
13 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 2 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 officers Termination of appointment of director (Fedor Sergeevich Bratakh) 2 Buy now
16 Dec 2017 accounts Annual Accounts 2 Buy now
23 Jun 2017 officers Appointment of director (Mr Fedor Sergeevich Bratakh) 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2016 accounts Annual Accounts 2 Buy now
02 Apr 2016 annual-return Annual Return 3 Buy now
14 Dec 2015 accounts Annual Accounts 2 Buy now
10 Apr 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 2 Buy now
04 Apr 2014 annual-return Annual Return 3 Buy now
14 Dec 2013 accounts Annual Accounts 2 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
15 Dec 2012 accounts Annual Accounts 2 Buy now
23 Nov 2012 officers Termination of appointment of director (Stephen Mitchell) 1 Buy now
23 Nov 2012 officers Termination of appointment of secretary (Theresa Edozien) 1 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 accounts Annual Accounts 2 Buy now
03 Jun 2011 annual-return Annual Return 14 Buy now
30 Dec 2010 accounts Annual Accounts 1 Buy now
21 Jun 2010 annual-return Annual Return 14 Buy now
25 May 2010 officers Change of particulars for director (Mr Stephen Murray Mitchell) 3 Buy now
24 Feb 2010 accounts Annual Accounts 3 Buy now
09 Apr 2009 annual-return Return made up to 31/03/09; full list of members 5 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from flat 15 block 6 ashley gardens london SW1P 1HG 1 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from flat 17 petersham house 29-37 harrington road london SW7 3HD 1 Buy now
18 Sep 2008 accounts Annual Accounts 1 Buy now
18 Sep 2008 accounts Annual Accounts 1 Buy now
13 Mar 2008 annual-return Return made up to 01/03/08; no change of members 7 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: 9 norland square london W11 4PX 1 Buy now
05 Jun 2007 accounts Annual Accounts 1 Buy now
17 May 2007 annual-return Return made up to 01/03/07; full list of members 2 Buy now
20 Jun 2006 accounts Annual Accounts 1 Buy now
19 May 2006 annual-return Return made up to 01/03/06; full list of members 7 Buy now
16 Mar 2006 officers Secretary's particulars changed 1 Buy now
03 May 2005 annual-return Return made up to 01/03/05; full list of members 6 Buy now
26 Apr 2005 officers New secretary appointed 2 Buy now
16 Mar 2005 officers New director appointed 2 Buy now
03 Mar 2005 officers New director appointed 1 Buy now
03 Mar 2005 officers New secretary appointed 2 Buy now
03 Mar 2005 officers Director resigned 1 Buy now
03 Mar 2005 officers Secretary resigned 1 Buy now
03 Mar 2005 address Registered office changed on 03/03/05 from: suite 18 folkestone enterprise centre shearway business park shearway road folkestone CT19 4RH 1 Buy now
03 Mar 2005 capital Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Mar 2004 incorporation Incorporation Company 12 Buy now