MILSOM TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/02/2517 February 2025 | Appointment of Mr David Joseph Stein as a director on 2025-02-17 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
14/01/2514 January 2025 | Appointment of Porters Associates Ltd as a secretary on 2024-11-16 |
23/12/2423 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-06-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
14/01/2414 January 2024 | Notification of Eileen Milsom as a person with significant control on 2016-04-06 |
14/01/2414 January 2024 | Change of details for Mr Leonard Milsom as a person with significant control on 2016-04-06 |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
25/09/2325 September 2023 | Statement of capital following an allotment of shares on 2023-09-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
20/05/2220 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
31/01/2231 January 2022 | Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2111 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
18/11/1918 November 2019 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
18/11/1918 November 2019 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
18/11/1918 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
29/10/1929 October 2019 | AUTHORISE GROUP CONFLICT SITUATIONS 07/10/2019 |
26/10/1926 October 2019 | ADOPT ARTICLES 07/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
17/10/1817 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER MILLS |
17/10/1817 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/02/1619 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
15/10/1515 October 2015 | 30/06/15 TOTAL EXEMPTION FULL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH |
27/01/1527 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 4 PRINCES STREET LONDON W1B 2LE ENGLAND |
29/01/1429 January 2014 | CURREXT FROM 31/01/2015 TO 30/06/2015 |
24/01/1424 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company