MILSOM TRADING LIMITED
Status | ACTIVE |
Company No. | 08859741 |
Category | Private Limited Company |
Incorporated | 24 Jan 2014 |
Age | 10 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MILSOM TRADING LIMITED is an active private limited company with number 08859741. It was incorporated 10 years, 4 months, 8 days ago, on 24 January 2014. The company address is C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Notification of a person with significant control
Date: 14 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eileen Milsom
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 14 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Leonard Milsom
Documents
Change corporate secretary company with change date
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-09-30
Officer name: Tricor Secretaries Limited
Documents
Capital allotment shares
Date: 25 Sep 2023
Action Date: 19 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-19
Capital : 170,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
New address: C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG
Change date: 2022-07-05
Old address: Kendal House 1 Conduit Street London W1S 2XA United Kingdom
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-09
Officer name: Ms Claire Sabrina Taylor
Documents
Termination secretary company with name termination date
Date: 20 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stellar Company Secretary Limited
Termination date: 2022-05-04
Documents
Appoint corporate secretary company with name date
Date: 20 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tricor Secretaries Limited
Appointment date: 2022-05-04
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Old address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA
New address: Kendal House 1 Conduit Street London W1S 2XA
Change date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change person director company with change date
Date: 21 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Sabrina Taylor
Change date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Mrs Claire Sabrina Taylor
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daryl Vincent Hine
Appointment date: 2019-11-12
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mills
Termination date: 2019-09-30
Documents
Resolution
Date: 29 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Appoint person director company with name date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-17
Officer name: Mr Christopher Mills
Documents
Termination director company with name termination date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-17
Officer name: Andrew Philip Watson
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-26
Officer name: Mr Andrew Philip Watson
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Gordon Andrew Pugh
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: 4 Princes Street London W1B 2LE England
New address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA
Change date: 2014-12-01
Documents
Change account reference date company current extended
Date: 29 Jan 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-06-30
Documents
Some Companies
STIRLING HOUSE CHURCH ROAD,WOLVERHAMPTON,WV5 9DJ
Number: | 08237007 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BANNAGHBEG ROAD,KESH,BT93 1AA
Number: | NI046583 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WINGROVE COURT,CHELMSFORD,CM1 4ES
Number: | 11722695 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD PROPERTY MANAGEMENT COMPANY LIMITED
VICTORIA BUIDING,DARLINGTON,DL1 5RX
Number: | 08923694 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMILES BETTER ENTERTAINMENT LIMITED
25 COLEMAN ROAD,DAGENHAM,RM9 6JU
Number: | 10160061 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INVESTMENT MEDIA COMPANY LTD
33 AVENUE GARDENS,TEDDINGTON,TW11 0BH
Number: | 06868597 |
Status: | ACTIVE |
Category: | Private Limited Company |