MILTON JAMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Mrs Joanne Leigh as a person with significant control on 2025-07-08

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

19/08/2519 August 2025 NewChange of details for Mr James Robert Lee as a person with significant control on 2025-08-08

View Document

18/08/2518 August 2025 NewChange of details for a person with significant control

View Document

18/08/2518 August 2025 NewChange of details for Mr James Robert Lee as a person with significant control on 2025-08-08

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr James Robert Leigh on 2025-07-08

View Document

15/08/2515 August 2025 NewChange of details for Mrs Joanne Leigh as a person with significant control on 2025-07-08

View Document

15/08/2515 August 2025 NewDirector's details changed for Mrs Joanne Leigh on 2025-07-08

View Document

21/03/2521 March 2025 Cancellation of shares. Statement of capital on 2024-08-19

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Cessation of Mascolo Limited as a person with significant control on 2024-08-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/09/2329 September 2023 Registered office address changed from Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-09-29

View Document

20/09/2320 September 2023 Change of details for Mascolo Limited as a person with significant control on 2023-08-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Change of details for Mrs Joanne Leigh as a person with significant control on 2016-04-06

View Document

21/10/2221 October 2022 Change of details for a person with significant control

View Document

20/10/2220 October 2022 Director's details changed for Mr James Robert Leigh on 2022-10-18

View Document

20/10/2220 October 2022 Director's details changed for Mrs Joanne Leigh on 2022-10-18

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

26/04/2126 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT LEE

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE LEIGH / 06/04/2016

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

22/08/1722 August 2017 ADOPT ARTICLES 03/08/2017

View Document

10/08/1710 August 2017 CESSATION OF JAMES ROBERT LEIGH AS A PSC

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 58-60 STAMFORD STREET LONDON SE1 9LX

View Document

07/08/177 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT LEIGH / 08/07/2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LEIGH / 08/07/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/01/1618 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SAIL ADDRESS CHANGED FROM: 11 HORSESHOE CLOSE BILLERICAY ESSEX CM12 0YA UNITED KINGDOM

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/01/152 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/143 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/0931 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR APPOINTED JAMES ROBERT LEIGH

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MILLER

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY RUPERT BERROW

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

03/09/093 September 2009 SUB DIV SHARES 16/07/2009

View Document

03/09/093 September 2009 GBP IC 100/32.44 04/08/09 GBP SR [email protected]=67.56

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/11/082 November 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LEIGH / 01/07/2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR NEIL JAMES

View Document

20/03/0820 March 2008 NOT TO RE-DESIGNATE TRANSFERED SHARES 01/02/2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/071 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 £ NC 100000/200000 20/11

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NC INC ALREADY ADJUSTED 20/11/06

View Document

29/11/0629 November 2006 RIGHTS AND SHARES 20/11/06

View Document

29/11/0629 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/01/064 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/043 April 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

10/03/0410 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 NC INC ALREADY ADJUSTED 16/12/03

View Document

10/03/0410 March 2004 £ NC 1000/100000 16/12

View Document

10/03/0410 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0410 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS; AMEND

View Document

08/01/028 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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