EDW. MILTON INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from 32-36 Camden High Street C/O Camden Contact Lens Centre London NW1 0JH England to 64 High Street Elthorne Gate Pinner HA5 5QA on 2025-02-20

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM C/O CAMDEN CONTACT LENS CENTRE CAMDEN HIGH STREET LONDON NW1 0JH ENGLAND

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013019300003

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013019300002

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAAM HEALTHCARE LIMITED

View Document

25/10/1925 October 2019 CESSATION OF ESTHER KIRSTEN HARRISBERG AS A PSC

View Document

25/10/1925 October 2019 CESSATION OF DAVID LEON HARRISBERG AS A PSC

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISBERG

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY ESTHER HARRISBERG

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR ANAND MORJARIA

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR ANSHUL ROHIT MORJARIA

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LEON HARRISBERG / 30/06/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER KIRSTEN HARRISBERG

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID LEON HARRISBERG / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEON HARRISBERG / 04/05/2013

View Document

12/07/1312 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

04/06/924 June 1992 RE-AGREEMENT 18/05/92

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/9013 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

08/12/898 December 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

19/09/8819 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/10/8713 October 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/04/8716 April 1987 REGISTERED OFFICE CHANGED ON 16/04/87 FROM: 27/29 QUEEN ANNE STREET LONDON W1M 0DA

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/12/8618 December 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

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