Advanced company searchLink opens in new window

MILE LTD

Company number 05292202

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)
15 Jul 2015 MR04 Satisfaction of charge 052922020001 in full
12 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
12 Feb 2015 AD01 Registered office address changed from Unit 1 Granville Road London NW2 2LD England to Unit 1 146-148 Granville Road London NW2 2LD on 12 February 2015
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Sep 2014 AD01 Registered office address changed from 8 Herbal Hill London EC1R 5EJ to Unit 1 Granville Road London NW2 2LD on 26 September 2014
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
03 Feb 2014 AD01 Registered office address changed from Unit4, Granville Road Industrial Estate 146-148, Granville Road London NW2 2LD United Kingdom on 3 February 2014
05 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
07 May 2013 MR01 Registration of charge 052922020001
11 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
24 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
10 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Vikki Parti on 8 February 2012
07 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
26 May 2011 AA01 Previous accounting period extended from 30 November 2010 to 28 February 2011
09 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
28 Jul 2010 AD01 Registered office address changed from New Budleigh, Popes Drive London N3 1QF on 28 July 2010
08 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Vikki Parti on 8 February 2010
28 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008
17 Mar 2009 363a Return made up to 08/02/09; full list of members
12 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
01 Aug 2008 363a Return made up to 08/02/08; full list of members
22 Jul 2008 288b Appointment terminated secretary ashim parti