MILMAT LTD

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

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