MILLBAK LIMITED

07044763
220 THE VALE LONDON ENGLAND NW11 8SR

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 accounts Annual Accounts 3 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2022 accounts Annual Accounts 3 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 officers Termination of appointment of director (Terence Edward Chamberlain) 1 Buy now
23 Nov 2021 accounts Annual Accounts 3 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 2 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 officers Appointment of director (Mr Terence Edward Chamberlain) 2 Buy now
06 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2018 accounts Annual Accounts 2 Buy now
30 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2016 accounts Annual Accounts 5 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 officers Termination of appointment of director (Stuart Anthony Gibbons) 1 Buy now
09 Dec 2015 annual-return Annual Return 5 Buy now
07 Sep 2015 accounts Annual Accounts 3 Buy now
30 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 3 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
18 Oct 2013 mortgage Registration of a charge 37 Buy now
22 Aug 2013 accounts Annual Accounts 3 Buy now
23 Nov 2012 accounts Annual Accounts 4 Buy now
23 Nov 2012 annual-return Annual Return 5 Buy now
20 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Oct 2012 capital Return of Allotment of shares 4 Buy now
08 Oct 2012 capital Return of Allotment of shares 3 Buy now
12 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
24 Aug 2011 capital Return of Allotment of shares 4 Buy now
08 Aug 2011 document-replacement Second Filing Of Form With Form Type 6 Buy now
11 Jul 2011 capital Return of Allotment of shares 5 Buy now
24 Jun 2011 accounts Annual Accounts 3 Buy now
02 Mar 2011 annual-return Annual Return 3 Buy now
01 Mar 2011 officers Appointment of director (Mr Stuart Gibbons) 2 Buy now
28 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
27 Feb 2011 capital Return of Allotment of shares 3 Buy now
27 Feb 2011 officers Termination of appointment of director (Derek Young) 1 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2011 officers Appointment of director (Stuart Gibbons) 3 Buy now
15 Oct 2009 incorporation Incorporation Company 8 Buy now