- Company Overview for MILA RESOURCES PLC (09620350)
- Filing history for MILA RESOURCES PLC (09620350)
- People for MILA RESOURCES PLC (09620350)
- Registers for MILA RESOURCES PLC (09620350)
- More for MILA RESOURCES PLC (09620350)
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 Dec 2024 | AA | Full accounts made up to 30 June 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Lindsay Keith Anderson Mair as a director on 19 December 2024 | |
19 Dec 2024 | AP01 | Appointment of Mr Jonathan David Evans as a director on 19 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from C/O Wordley Partnership 11 Leadenhall Street London EC3V 1LP England to C/O Arch Law Limited Level 1, Devonshire House Mayfair Place London W1J 8AJ on 2 December 2024 | |
02 Dec 2024 | AP03 | Appointment of Shaun Zulafqar as a secretary on 2 December 2024 | |
02 Dec 2024 | TM02 | Termination of appointment of Nicholas Leon Foster as a secretary on 2 December 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Lee Jeffrey Daniels as a director on 5 November 2024 | |
04 Nov 2024 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to C/O Wordley Partnership 11 Leadenhall Street London EC3V 1LP on 4 November 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
09 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 5 February 2024
|
|
22 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 8 November 2023
|
|
29 Jan 2024 | AA | Full accounts made up to 30 June 2023 | |
31 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 3 June 2020 | |
29 Jun 2023 | AD02 | Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
12 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
12 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 12 June 2023 | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
24 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 14 November 2022
|
|
24 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 5 October 2022
|
|
24 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 6 June 2022
|
|
13 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
25 Jan 2022 | RESOLUTIONS |
Resolutions
|