Date | Description |
2025-03-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2024-12-11 |
update statutory_documents PREVSHO FROM 30/12/2023 TO 29/12/2023 |
2024-11-15 |
update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA LOUISE DRURY |
2024-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOURIN GHOSH |
2024-05-31 |
delete source_ip 37.188.120.6 |
2024-05-31 |
insert source_ip 92.205.147.238 |
2024-05-31 |
update robots_txt_status www.millmanlimited.com: 404 => 200 |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES |
2024-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-12-20 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
2023-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARKADY BUKHTOIAROV |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026092490004 |
2022-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-20 |
update statutory_documents DIRECTOR APPOINTED MR ARKADY BUKHTOIAROV |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MR SOURIN GHOSH |
2021-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
update num_mort_charges 3 => 4 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026092490004 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEW / 18/09/2019 |
2019-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2016-12-13 |
delete address 1414, Chiranjiv Tower,
Nehru Place,
New Delhi 110019
India |
2016-12-13 |
delete address Om Heera Panna Plaza (Office Complex),
No G-58, Oshiwara,
Andheri (W), Mumbai 400102
India |
2016-12-13 |
delete phone +91 11 40536314 |
2016-12-13 |
delete phone +91 22 4010 6037 |
2016-12-13 |
insert address 3C Green Boulevard Plot B9/A,
Sector 62,
Noida 201301,
Uttar Pradesh,
India |
2016-12-13 |
insert phone + 91 120 6608046 |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-13 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-15 |
update statutory_documents 26/03/16 FULL LIST |
2016-03-11 |
update num_mort_outstanding 1 => 0 |
2016-03-11 |
update num_mort_satisfied 2 => 3 |
2016-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026092490003 |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-05-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-04-01 |
update statutory_documents 26/03/15 FULL LIST |
2014-05-07 |
delete address 14 ST. JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SE |
2014-05-07 |
insert address 14 ST. JOHNS ROAD WOKING SURREY GU21 7SE |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-05-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-04-20 |
update statutory_documents 26/03/14 FULL LIST |
2014-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-12 |
insert address 1414, Chiranjiv Tower,
Nehru Place,
New Delhi 110019
India |
2014-03-12 |
insert phone +91 11 40536314 |
2014-01-07 |
update num_mort_charges 2 => 3 |
2014-01-07 |
update num_mort_satisfied 1 => 2 |
2013-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026092490003 |
2013-11-26 |
update statutory_documents SECTION 519 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-04 |
update website_status DNSError => OK |
2013-07-04 |
delete address 2nd X Lane, Lokhandwala Complex
Andheri (W), Mumbai 400053
India |
2013-07-04 |
delete address Unit 1510, CIMIC Tower,
1090 Century Avenue,
Pudong,
Shanghai,
P.R. China |
2013-07-04 |
insert address Om Heera Panna Plaza (Office Complex),
No G-58, Oshiwara,
Andheri (W), Mumbai 400102
India |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-25 |
update website_status OK => DNSError |
2013-04-22 |
update statutory_documents 26/03/13 FULL LIST |
2013-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEW / 16/08/2012 |
2012-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-06 |
update statutory_documents 26/03/12 FULL LIST |
2012-02-27 |
update statutory_documents DIRECTOR APPOINTED MRS SUSMITA GHOSH |
2011-04-26 |
update statutory_documents 26/03/11 FULL LIST |
2011-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, DUKE HOUSE, DUKE STREET, WOKING, SURREY, GU21 5BA |
2010-05-27 |
update statutory_documents 26/03/10 FULL LIST |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUSHOVAN GHOSH / 01/10/2009 |
2010-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEW / 08/07/2009 |
2010-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-01-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-01-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2009-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-04-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GEOFFREY SMITH |
2008-04-24 |
update statutory_documents SECRETARY APPOINTED RICHARD MEW |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-30 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2006-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
2004-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-05 |
update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
2002-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-10 |
update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
2001-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-12 |
update statutory_documents RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
2000-04-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
2000-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-03 |
update statutory_documents RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS |
1998-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS |
1997-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-09 |
update statutory_documents RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS |
1996-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-23 |
update statutory_documents RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS |
1995-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-19 |
update statutory_documents RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS |
1995-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-07-07 |
update statutory_documents RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS |
1994-06-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1994-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-07-08 |
update statutory_documents RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS |
1992-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/92 FROM:
WHITEWATER HOUSE, HEATHSIDE CRESCENT, WOKING, SURREY, GU22 7AQ |
1992-10-07 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-10-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-05-22 |
update statutory_documents RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS |
1991-12-18 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1991-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/91 FROM:
WARWICK HOUSE, 1 CLAREMONT LANE, ESHER, SURREY, KT10 9DP |
1991-07-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/91 FROM:
SUITE 3971, 72 NEW BOND STREET, LONDON W1Y 9DD |
1991-07-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-05-10 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1991-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |