Company NameMilou & Amber Ltd
DirectorTino Solomon
Company StatusActive
Company Number07056644
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Tino Solomon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameNivia Solomon
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Tino Solomon
100.00%
Ordinary

Financials

Year2014
Net Worth£6,926
Cash£8,400
Current Liabilities£13,394

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
5 November 2018Amended total exemption full accounts made up to 31 October 2017 (10 pages)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 August 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
2 August 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(3 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 June 2011Termination of appointment of Nivia Solomon as a secretary (1 page)
22 June 2011Termination of appointment of Nivia Solomon as a secretary (1 page)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
7 December 2009Registered office address changed from 49 Huntsmore House 35 Pembroke Road Kensington London W8 6LZ England on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 49 Huntsmore House 35 Pembroke Road Kensington London W8 6LZ England on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 49 Huntsmore House 35 Pembroke Road Kensington London W8 6LZ England on 7 December 2009 (1 page)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)