ML VENTURES LIMITED

12 North Bar, Banbury, OX16 0TB, England
StatusACTIVE
Company No.06453748
CategoryPrivate Limited Company
Incorporated14 Dec 2007
Age16 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

ML VENTURES LIMITED is an active private limited company with number 06453748. It was incorporated 16 years, 5 months, 2 days ago, on 14 December 2007. The company address is 12 North Bar, Banbury, OX16 0TB, England.



Company Fillings

Change person director company with change date

Date: 15 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moonpal Singh Grewal

Change date: 2024-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-28

Psc name: Bansols Beta Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-28

Psc name: Mlv Holdco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mr Moonpal Singh Grewal

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-17

Officer name: Satnam Singh Grewal

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Amandeep Singh Sahota

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2021

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Satnam Singh Grewal

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-10

Psc name: Bansols Beta Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Satnam Singh Grewal

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Sep 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-02-03

Officer name: Answerbuy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Old address: The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB

Change date: 2020-02-07

New address: 12 North Bar Banbury OX16 0TB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2014

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Legacy

Date: 27 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bansols Directors Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change corporate director company with change date

Date: 31 Mar 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bansols Directors Limited

Change date: 2010-02-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Mar 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Answerbuy Limited

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed satnam singh grewal

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bansols forty-one LIMITED\certificate issued on 19/02/08

Documents

View document PDF

Incorporation company

Date: 14 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAP WATER CRAFTS LIMITED

145 ABBEY ROAD,NOTTINGHAM,NG2 5ND

Number:08508023
Status:ACTIVE
Category:Private Limited Company

BLUE KARST LIMITED

551-555 LISBURN ROAD,BELFAST,BT9 7GQ

Number:NI626000
Status:ACTIVE
Category:Private Limited Company

DIGITAL DEFENCE INTERNATIONAL LIMITED

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:09275394
Status:ACTIVE
Category:Private Limited Company

PRIMETEK INTERNATIONAL LTD

AUBURN HOUSE 4 AUBURN HOUSE,LONDON,N15 5EF

Number:10793557
Status:ACTIVE
Category:Private Limited Company

R.E. DIX INTERNATIONAL HAULAGE LIMITED

TOUCHE ROSS & CO,BRISTOL,BS1 4JP

Number:01624268
Status:LIQUIDATION
Category:Private Limited Company

THE SUPPORT REGISTER LIMITED

THE MOUNT BUSINESS CENTRE,BELFAST,BT6 8DD

Number:NI652328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source