MLS (OVERSEAS) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

14/03/2514 March 2025 Appointment of Mr Gad Sassower as a director on 2025-03-10

View Document

12/03/2512 March 2025 Termination of appointment of Mario Sennacheribbo Pons as a director on 2025-03-10

View Document

27/06/2427 June 2024 Director's details changed for Mr John Frank Mills on 2024-06-13

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

27/06/2427 June 2024 Director's details changed for Mr Mario Sennacheribbo Pons on 2024-06-25

View Document

08/05/248 May 2024 Full accounts made up to 2023-06-30

View Document

08/07/238 July 2023 Full accounts made up to 2022-06-30

View Document

06/07/236 July 2023 Amended full accounts made up to 2020-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Anton Micallef as a secretary on 2023-03-15

View Document

26/09/2226 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

04/05/224 May 2022 Notification of Gad Sassower as a person with significant control on 2022-04-21

View Document

04/05/224 May 2022 Cessation of Frank Rafaraci as a person with significant control on 2022-04-21

View Document

25/04/2225 April 2022 Termination of appointment of Frank Rafaraci as a director on 2022-04-21

View Document

30/03/2230 March 2022 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA FARHADIAN / 14/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH KHANNA / 12/11/2019

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038959070001

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 01/07/2016

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA FARHADIAN / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO SENNACHERIBBO PONS / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 20/06/2018

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK RAFARACI

View Document

19/06/1819 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2018

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIO SENNACHERRIBO PONS / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 20/06/2017

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH KHANNA / 14/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA FARHADIAN / 14/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DR ANTON MICALLEF / 14/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 14/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK MILLS / 14/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DR ANTON MICALLEF / 05/12/2015

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 01/12/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA FARHADIAN / 01/11/2014

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 06/12/2011

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DR ANTON MICALLEF / 06/12/2011

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIO SENNACHERRIBO PONS / 06/12/2011

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1123 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DR ANTON MICALLEF / 22/12/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 01/10/2010

View Document

17/01/1117 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/1019 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK MILLS / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANISH KHANNA / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA FARHADIAN / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO SENNACHERRIBO PONS / 01/10/2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 2ND FLOOR 3 DUCKETTS WHARF BISHOPS STORTFORD CM23 3AR

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/03/057 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/12/0330 December 2003 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 26 GROSVENOR STREET LONDON W1K 4QW

View Document

05/09/035 September 2003 AUDITOR'S RESIGNATION

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NC INC ALREADY ADJUSTED 10/04/03

View Document

25/04/0325 April 2003 £ NC 100000/1000000 10/0

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 26 GROSVENOR STREET LONDON W1X 9FE

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 3A CARLOS PLACE LONDON W1Y 5AE

View Document

27/01/0027 January 2000 ALTERMEMORANDUM07/01/00

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED BILTON SERVICES LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

17/12/9917 December 1999 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