MILTHORPE DESIGNS LIMITED

05686900
102 LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN

Documents

Documents
Date Category Description Pages
04 Jul 2023 gazette Gazette Dissolved Compulsory 1 Buy now
18 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2022 accounts Annual Accounts 2 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 2 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 2 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 officers Change of particulars for corporate director (Premier Directors Limited) 1 Buy now
09 Nov 2016 officers Change of particulars for corporate secretary (Premier Secretaries Limited) 1 Buy now
09 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 accounts Annual Accounts 2 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
07 Sep 2015 accounts Annual Accounts 2 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 2 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
04 Sep 2013 accounts Annual Accounts 2 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 2 Buy now
27 Jan 2012 annual-return Annual Return 4 Buy now
09 Sep 2011 accounts Annual Accounts 2 Buy now
26 Jan 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 officers Appointment of director (Brian Thomas Wadlow) 2 Buy now
09 Sep 2010 accounts Annual Accounts 1 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for corporate director (Premier Directors Limited) 2 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (Premier Secretaries Limited) 2 Buy now
14 Nov 2009 accounts Annual Accounts 1 Buy now
03 Feb 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
03 Feb 2009 officers Appointment terminated director brian wadlow 1 Buy now
03 Oct 2008 officers Director appointed brian thomas wadlow 2 Buy now
04 Feb 2008 accounts Annual Accounts 1 Buy now
25 Jan 2008 annual-return Return made up to 25/01/08; full list of members 2 Buy now
20 Sep 2007 accounts Annual Accounts 1 Buy now
26 Jan 2007 annual-return Return made up to 25/01/07; full list of members 2 Buy now
26 Jan 2007 officers Director's particulars changed 1 Buy now
26 Jan 2007 officers Secretary's particulars changed 1 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
25 Jan 2006 incorporation Incorporation Company 10 Buy now