THE MILO CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Director's details changed for Mr Marcus Charles Balmforth on 2025-03-04 |
06/03/256 March 2025 | Registered office address changed from 98 Norwich Road Horstead Norwich NR12 7EQ England to 9 Byford Court Crockatt Road Hadleigh Suffolk IP7 6rd on 2025-03-06 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
07/11/247 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/02/2413 February 2024 | Registered office address changed from Burnt Farm House Burnt Farm Ride Waltham Cross EN7 5JA England to 98 Norwich Road Horstead Norwich NR12 7EQ on 2024-02-13 |
02/02/242 February 2024 | Micro company accounts made up to 2023-05-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/02/237 February 2023 | Micro company accounts made up to 2022-05-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 270 COLCHESTER ROAD IPSWICH IP4 4QX |
13/01/2113 January 2021 | APPOINTMENT TERMINATED, DIRECTOR PAULA OLIVER |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
20/01/2020 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS BALMFORTH |
20/01/2020 January 2020 | CESSATION OF PAULA OLIVER AS A PSC |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR MARCUS CHARLES BALMFORTH |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 18 WILLOWMEAD HERTFORD HERTFORDSHIRE SG14 2AT |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JANE OLIVER / 01/07/2012 |
31/07/1231 July 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/07/1231 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM BURNT FARM HOUSE BURNT FARM RIDE GOFFS OAK WALTHAM CROSS HERTS EN7 5JA |
05/10/115 October 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
24/03/1124 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARCUS CHARLES BALMFORTH / 18/02/2010 |
24/03/1124 March 2011 | Annual return made up to 6 May 2010 with full list of shareholders |
24/09/1024 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 3, EDINBURGH DRIVE ABBOTS LANGLEY HERTFORDSHIRE WD5 0TU |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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