Advanced company searchLink opens in new window

38 MILSOM STREET LIMITED

Company number 08850795

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)
15 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
23 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Apr 2017 SH02 Sub-division of shares on 9 March 2017
07 Apr 2017 SH08 Change of share class name or designation
03 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 May 2016 MR01 Registration of charge 088507950002, created on 20 May 2016
28 May 2016 MR01 Registration of charge 088507950001, created on 20 May 2016
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
20 Jan 2015 AD01 Registered office address changed from Harper Dennis Hobbs Langham House 302-308 Regent Street London W1B 3AT United Kingdom to White Lodge Hadley Green Road Barnet Hertfordshire EN5 5PY on 20 January 2015