Advanced company searchLink opens in new window

MOLOKO MILK BAR LTD

Company number 05990531

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)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 22/09/2017.
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
  • GBP 1,000
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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