Advanced company searchLink opens in new window

MILITAKE LTD

Company number 11479038

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)
16 Oct 2023 AA Micro company accounts made up to 5 April 2023
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 15 June 2023
05 Jan 2023 AA Micro company accounts made up to 5 April 2022
04 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2022 AD01 Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 PSC07 Cessation of William Bernard Morrell as a person with significant control on 11 August 2018
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
25 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 5 April 2019
24 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
29 Apr 2019 PSC01 Notification of Erika Mae Manalo as a person with significant control on 11 August 2018
29 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 5 April 2019
25 Sep 2018 TM01 Termination of appointment of William Bernard Morrell as a director on 11 August 2018
25 Sep 2018 AP01 Appointment of Mrs Erika Mae Manalo as a director on 11 August 2018
11 Sep 2018 AD01 Registered office address changed from 15 Heppleton Road Manchester M40 3LY United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on 11 September 2018
23 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted