Advanced company searchLink opens in new window

ML UK FINANCE LIMITED

Company number 00450250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
10 Jan 2023 AP01 Appointment of Ms Annemarie Shotton as a director on 3 January 2023
10 Jan 2023 TM01 Termination of appointment of Jayne Arkell as a director on 3 January 2023
30 Sep 2022 AA Full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
20 Dec 2019 AP01 Appointment of Mr Johan Leo as a director on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Xavier Georges Roger Janin as a director on 20 December 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
27 Feb 2019 PSC05 Change of details for Marley (U.K.) Limited as a person with significant control on 2 January 2019
11 Jan 2019 AD01 Registered office address changed from C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AA England to C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AP on 11 January 2019
10 Jan 2019 TM01 Termination of appointment of David Speakman as a director on 2 January 2019
10 Jan 2019 TM01 Termination of appointment of Paul Gregory Reed as a director on 2 January 2019
10 Jan 2019 TM01 Termination of appointment of Andrew Stewart Mcknight as a director on 2 January 2019
10 Jan 2019 TM02 Termination of appointment of Andrew Stewart Mcknight as a secretary on 2 January 2019
07 Jan 2019 AP01 Appointment of Mr Xavier Georges Roger Janin as a director on 2 January 2019
07 Jan 2019 AP01 Appointment of Mrs Jayne Arkell as a director on 2 January 2019
04 Jan 2019 AD01 Registered office address changed from - London Road Wrotham Heath Sevenoaks Kent TN15 7RW to C/O Etex (Exteriors) Uk Limited Wellington Road Burton upon Trent Staffordshire DE14 2AA on 4 January 2019
02 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017