Company NameMil & Mar Limited
DirectorMartin Hajnala
Company StatusActive - Proposal to Strike off
Company Number09363346
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Martin Hajnala
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySlovak
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Avenue Road Staines-Upon-Thames
Surrey
TW18 3AW

Location

Registered Address30 Avenue Road Staines-Upon-Thames
Surrey
TW18 3AW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2020 (3 years, 3 months ago)
Next Return Due5 January 2022 (overdue)

Filing History

18 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 March 2018Particulars of variation of rights attached to shares (3 pages)
19 March 2018Change of share class name or designation (2 pages)
12 March 2018Change of details for Mr Martin Hajnala as a person with significant control on 1 March 2018 (2 pages)
10 March 2018Notification of Milena Hajnalova as a person with significant control on 1 March 2018 (2 pages)
10 March 2018Cessation of Martin Hajnala as a person with significant control on 1 March 2018 (1 page)
10 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 2
(4 pages)
12 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
12 January 2018Notification of Martin Hajnala as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 May 2017Registered office address changed from 37 Coronation Crescent Sandbach CW11 4PL to 30 Avenue Road Staines-upon-Thames Surrey TW18 3AW on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr Martin Hajnala on 1 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Martin Hajnala on 1 May 2017 (2 pages)
22 May 2017Registered office address changed from 37 Coronation Crescent Sandbach CW11 4PL to 30 Avenue Road Staines-upon-Thames Surrey TW18 3AW on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr Martin Hajnala on 1 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Martin Hajnala on 1 May 2017 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
15 July 2016Micro company accounts made up to 31 December 2015 (5 pages)
15 July 2016Micro company accounts made up to 31 December 2015 (5 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)