Advanced company searchLink opens in new window

MILEXIA UK LTD.

Company number 02473216

Filter by category

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)
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
02 Jan 2025 AA Full accounts made up to 31 March 2024
22 Oct 2024 MR01 Registration of charge 024732160003, created on 22 October 2024
13 Aug 2024 PSC05 Change of details for Sematron Holdings Limited as a person with significant control on 9 April 2024
09 Apr 2024 AD01 Registered office address changed from C/O Pannone Corporate Llp, 378-380 Deansgate Manchester M3 4LY England to 3 Hazelwood Lime Tree Way Chineham Park Basingstoke Hampshire RG24 8WZ on 9 April 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
01 Dec 2023 AD01 Registered office address changed from Sandpiper House Aviary Court Wade Road Basingstoke Hampshire RG24 8GX to C/O Pannone Corporate Llp, 378-380 Deansgate Manchester M3 4LY on 1 December 2023
05 Oct 2023 AA Full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
01 Aug 2022 TM01 Termination of appointment of John Peter Obrien as a director on 12 July 2022
01 Aug 2022 TM01 Termination of appointment of Pascal Gandolfini as a director on 12 July 2022
01 Aug 2022 TM01 Termination of appointment of Mitia Nicola Cugusi as a director on 12 July 2022
01 Aug 2022 TM01 Termination of appointment of Leon Dan Benzaquen as a director on 12 July 2022
01 Aug 2022 TM02 Termination of appointment of John Peter Obrien as a secretary on 12 July 2022
01 Aug 2022 AP02 Appointment of Milexia Developpement 2 as a director on 12 July 2022
01 Aug 2022 AP01 Appointment of Mr Daniel John Phillipson as a director on 12 July 2022
12 Jul 2022 PSC05 Change of details for Sematron Holdings Limited as a person with significant control on 16 May 2019
07 Jul 2022 PSC02 Notification of Sematron Holdings Limited as a person with significant control on 6 April 2016
07 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 7 July 2022
21 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
14 Aug 2021 AA Full accounts made up to 31 March 2021
25 May 2021 TM01 Termination of appointment of Kevin Alan Charles Hall as a director on 14 May 2021
22 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
16 Sep 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-31