• UK
  • MILTONIA HEALTH SCIENCE LTD - Brosnan House Suite 2b, 175 Darkes Lane, Potters Bar, EN6 1BW, United Kingdom

Company Information

Company registration number
06932926
Company Status
LIVE
Country
United Kingdom
Registered Address
Brosnan House Suite 2b
175 Darkes Lane
Potters Bar
EN6 1BW
United Kingdom
Brosnan House Suite 2b, 175 Darkes Lane, Potters Bar, EN6 1BW, United Kingdom UK

Management

Managing Directors
MS MARY JANE MARIA
MARY JANE HOAREAU
MARY JANE HOAREAU
HANNIE, Maria
Company secretaries
ABS SECRETARY SERVICES LTD

Company Details

Type of Business
ltd
Incorporated
2009-06-12
Age Of Company
2009-06-12 14 years
SIC/NACE
46450

Ownership

Beneficial Owners
-
-
Mr Raja Augustin

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2025-03-31
Last Date: 2023-06-30
Last Return Made Up To:
2013-06-12
Annual Return
Due Date: 2024-06-26
Last Date: 2023-06-12

MILTONIA HEALTH SCIENCE LTD Company Description

MILTONIA HEALTH SCIENCE LTD is a ltd registered in United Kingdom with the Company reg no 06932926. Its current trading status is "live". It was registered 2009-06-12. It has declared SIC or NACE codes as "46450". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-06-12.It can be contacted at Brosnan House Suite 2B .
More information

Get MILTONIA HEALTH SCIENCE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Miltonia Health Science Ltd - Brosnan House Suite 2b, 175 Darkes Lane, Potters Bar, EN6 1BW, United Kingdom

2009-06-12 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MILTONIA HEALTH SCIENCE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-person-director-company-with-change-date (2024-05-07) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2024-03-29) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-08-04) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2023-08-04) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-08-04) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-07-28) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-06-29) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2022-04-15) - TM02

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-06-14) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2022-08-30) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2022-10-01) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2021-09-07) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-06-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2021-10-01) - DISS40

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2021-11-10) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-10-08) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-08-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-04-03) - AA

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-01-24) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-01-24) - PSC01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2019-08-05) - AAMD

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-07-01) - CS01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2018-07-31) - AAMD

    Add to Cart
     
  • confirmation-statement-with-updates (2018-06-27) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-06-27) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-06-27) - PSC07

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA

    Add to Cart
     
  • 30/06/17 TOTAL EXEMPTION FULL (2018-04-06) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-11-14) - AD01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2018-10-24) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-12) - CS01

    Add to Cart
     
  • resolution (2017-08-22) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2017-09-11) - SH01

    Add to Cart
     
  • 30/06/16 TOTAL EXEMPTION SMALL (2017-03-31) - AA

    Add to Cart
     
  • 08/09/17 STATEMENT OF CAPITAL GBP 24999 (2017-09-11) - SH01

    Add to Cart
     
  • ADOPT ARTICLES 08/08/2017 (2017-08-22) - RES01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES (2017-06-12) - CS01

    Add to Cart
     
  • 12/06/16 FULL LIST (2016-06-14) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE MARIA / 12/02/2016 (2016-03-02) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE HOAREAU / 26/09/2016 (2016-10-14) - CH01

    Add to Cart
     
  • 30/06/15 TOTAL EXEMPTION SMALL (2016-04-28) - AA

    Add to Cart
     
  • AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 (2016-07-05) - AAMD

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-small (2016-07-05) - AAMD

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-03-02) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-10-14) - CH01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-small (2015-07-24) - AAMD

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-04-30) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA

    Add to Cart
     
  • 12/06/15 FULL LIST (2015-06-22) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE MARIA / 28/08/2014 (2015-04-30) - CH01

    Add to Cart
     
  • AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 (2015-07-24) - AAMD

    Add to Cart
     
  • 30/06/14 TOTAL EXEMPTION SMALL (2015-04-30) - AA

    Add to Cart
     
  • CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014 (2014-09-17) - CH04

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 28/08/2014 FROM (2014-08-28) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA

    Add to Cart
     
  • 30/06/13 TOTAL EXEMPTION SMALL (2014-03-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01

    Add to Cart
     
  • change-corporate-secretary-company-with-change-date (2014-09-17) - CH04

    Add to Cart
     
  • 12/06/14 FULL LIST (2014-06-24) - AR01

    Add to Cart
     
  • 30/06/12 TOTAL EXEMPTION SMALL (2013-03-28) - AA

    Add to Cart
     
  • AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 (2013-06-03) - AAMD

    Add to Cart
     
  • 12/06/13 FULL LIST (2013-06-17) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA

    Add to Cart
     
  • accounts-amended-with-made-up-date (2013-06-03) - AAMD

    Add to Cart
     
  • 12/06/12 FULL LIST (2012-06-13) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-13) - AR01

    Add to Cart
     
  • 30/06/11 TOTAL EXEMPTION SMALL (2011-10-26) - AA

    Add to Cart
     
  • 12/06/11 FULL LIST (2011-06-14) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-10-26) - AA

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name (2010-07-12) - AP04

    Add to Cart
     
  • 30/06/10 TOTAL EXEMPTION SMALL (2010-09-16) - AA

    Add to Cart
     
  • 12/06/10 FULL LIST (2010-07-14) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MS MARY JANE MARIA (2010-07-13) - AP01

    Add to Cart
     
  • CORPORATE SECRETARY APPOINTED ABS SECRETARY SERVICES LTD (2010-07-12) - AP04

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS (2010-07-12) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/06/2010 FROM (2010-06-23) - AD01

    Add to Cart
     
  • termination-secretary-company-with-name (2010-07-12) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-09-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-07-13) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-07-12) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR (2010-07-12) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-06-23) - AD01

    Add to Cart
     
  • legacy (2009-06-15) - 288b

    Add to Cart
     
  • legacy (2009-06-13) - 288b

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED (2009-06-13) - 288b

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 10/11/2009 FROM (2009-11-10) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED ANTHONY GRAHAM SHIFFERS (2009-06-15) - 288a

    Add to Cart
     
  • SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR (2009-06-15) - 288a

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD (2009-06-15) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-06-12) - NEWINC

    Add to Cart
     
  • legacy (2009-06-15) - 288a

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2009-11-10) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2009-11-25) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 25/11/2009 FROM (2009-11-25) - AD01

    Add to Cart
     
  • incorporation-company (2009-06-12) - NEWINC

    Add to Cart
     

expand_less