MLH SALES LIMITED
Status | ACTIVE |
Company No. | 07323241 |
Category | Private Limited Company |
Incorporated | 22 Jul 2010 |
Age | 13 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MLH SALES LIMITED is an active private limited company with number 07323241. It was incorporated 13 years, 10 months, 13 days ago, on 22 July 2010. The company address is 45-55 Commercial Street, London, E1 6BD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-18
Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom
New address: 45-55 Commercial Street London E1 6BD
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Peter Howlett
Appointment date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 01 Aug 2017
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mary Lise Howlett
Change date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Mary Lise Howlett
Change date: 2017-05-31
Documents
Change person director company with change date
Date: 26 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-31
Officer name: Mrs Mary Lise Howlett
Documents
Change person director company with change date
Date: 26 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-31
Officer name: Mrs Mary Lise Howlett
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: 4th Floor, 33 Cavendish Square London W1G 0PW United Kingdom
New address: International House 24 Holborn Viaduct City of London London EC1A 2BN
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
New address: 4th Floor, 33 Cavendish Square London W1G 0PW
Old address: 4th Floor 33 Cavendish Square London W1G 0PW
Change date: 2016-12-19
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Change registered office address company with date old address
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-01
Old address: 145-157 St John Street London EC1V 4PY England
Documents
Incorporation company
Date: 22 Jul 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
42A SILCOATES STREET,WAKEFIELD,WF2 0DU
Number: | 08782141 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON HOUSE, FIRST FLOOR,WEST BROMWICH,B70 9LD
Number: | 09685097 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11437779 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KAILEM CLOSE,ST. COLUMB,TR9 6GW
Number: | 06839464 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NADA ROAD,CHRISTCHURCH,BH23 4PR
Number: | 03237012 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 05372018 |
Status: | ACTIVE |
Category: | Private Limited Company |