MILETUS LIMITED

06133023
6 OLD PENNS YARD, GATEHOUSE LANE, BEDWORTH 6 OLD PENNS YARD GATEHOUSE LANE BEDWORTH CV12 8UE

Documents

Documents
Date Category Description Pages
08 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2024 accounts Annual Accounts 4 Buy now
02 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 officers Appointment of secretary (Miss Caroline Louise Newell) 2 Buy now
04 Mar 2024 officers Appointment of director (Miss Caroline Louise Newell) 2 Buy now
04 Mar 2024 officers Termination of appointment of director (Jaime Susan Richards) 1 Buy now
04 Mar 2024 officers Termination of appointment of secretary (Jaime Susan Richards) 1 Buy now
11 Dec 2023 accounts Annual Accounts 3 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
05 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 accounts Annual Accounts 3 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 3 Buy now
21 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 2 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
21 Mar 2016 officers Change of particulars for secretary (Jaime Susan Richards) 1 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
02 Oct 2015 officers Appointment of director (Mr Stephen Howard Jones) 2 Buy now
07 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 3 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 accounts Annual Accounts 4 Buy now
08 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
24 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
11 Jan 2013 accounts Annual Accounts 4 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
07 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2012 accounts Annual Accounts 4 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 officers Termination of appointment of director (Stephen Jones) 1 Buy now
25 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
28 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2009 annual-return Return made up to 01/03/09; full list of members 3 Buy now
27 Apr 2009 accounts Annual Accounts 2 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from riverside house 14 prospect place welwyn herts AL6 9EN 1 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from abbotsfield house 43 high street kenilworth, warwickshire CV8 1RU 1 Buy now
30 Apr 2008 annual-return Return made up to 01/03/08; full list of members 3 Buy now
27 Apr 2007 officers New director appointed 2 Buy now
01 Mar 2007 incorporation Incorporation Company 14 Buy now