MILMAT LTD

Aston House Aston House, London, N3 1LF, United Kingdom
StatusACTIVE
Company No.08046799
CategoryPrivate Limited Company
Incorporated26 Apr 2012
Age12 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

MILMAT LTD is an active private limited company with number 08046799. It was incorporated 12 years, 1 month, 18 days ago, on 26 April 2012. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2024

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

New address: Aston House Cornwall Avenue London N3 1LF

Change date: 2023-07-18

Old address: 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Feb 2021

Category: Address

Type: AD02

New address: 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF

Old address: 13 Holwell Court Hatfield Hertfordshire AL9 5RL England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mark Short

Termination date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-15

Psc name: Patrick Mark Short

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

New address: 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF

Change date: 2019-11-15

Old address: C/O C/O Gibson Accounting the Moth Suite, the Hangar Mosquito Way Hatfield Hertfordshire AL10 9AX

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Mark Short

Notification date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Michael Jonathan Schulze

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Change sail address company with new address

Date: 23 May 2016

Category: Address

Type: AD02

New address: 13 Holwell Court Hatfield Hertfordshire AL9 5RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jonathan Schulze

Change date: 2015-02-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Old address: 911 Green Lanes London N21 2QP

New address: C/O C/O Gibson Accounting the Moth Suite, the Hangar Mosquito Way Hatfield Hertfordshire AL10 9AX

Change date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 10 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jonathan Schulze

Change date: 2013-03-10

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 26 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-26

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jonathan Schulze

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Mark Short

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2012

Action Date: 11 May 2012

Category: Address

Type: AD01

Change date: 2012-05-11

Old address: 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Engeham

Documents

View document PDF

Incorporation company

Date: 26 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGABA LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11471080
Status:ACTIVE
Category:Private Limited Company

AIDHAN FINANCIAL SERVICES LIMITED

1 PRIMROSE STREET,LONDON,EC2A 2EX

Number:04953002
Status:ACTIVE
Category:Private Limited Company

EVIN K LIMITED

76 BATTLE ROAD,BELVEDERE,DA17 6DU

Number:10000902
Status:ACTIVE
Category:Private Limited Company

FAB FLOORS & CARPETS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10544180
Status:ACTIVE
Category:Private Limited Company

STROUD HAND CAR WASH LTD

66 EARL STREET,MAIDSTONE,ME14 1PS

Number:09888800
Status:LIQUIDATION
Category:Private Limited Company

TAUTLINERS (UK) LIMITED

BRUNELO HOUSE RED LANE,SANDBACH,CW11 3PE

Number:07916812
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