- Company Overview for MOLOKO MILK BAR LTD (05990531)
- Filing history for MOLOKO MILK BAR LTD (05990531)
- People for MOLOKO MILK BAR LTD (05990531)
- Registers for MOLOKO MILK BAR LTD (05990531)
- More for MOLOKO MILK BAR LTD (05990531)
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) |
---|---|---|---|
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
04 Jul 2019 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 | |
01 Jul 2019 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 | |
01 Jul 2019 | CH02 | Director's details changed for Buckingham Directors Limited on 7 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from , Charles House 108-110 Finchley Road, London, NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Yardena Landman as a director on 16 January 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Sep 2017 | RP04PSC01 | Second filing for the notification of Chantal Ghislaine Joelle Paris Mccabe as a person with significant control | |
04 Jul 2017 | PSC01 |
Notification of Chantal Ghislaine Joelle Paris Mccabe as a person with significant control on 6 April 2016
|
|
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
07 Nov 2014 | AP01 | Appointment of Yardena Landman as a director on 24 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
12 Sep 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Aug 2013 | CH01 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 |