Advanced company searchLink opens in new window

MILA RESOURCES PLC

Company number 09620350

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 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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 06/03/2024
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 5,419,651.83
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 5,368,177.08
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 19/12/2022
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/12/2022
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
  • GBP 3,368,177.08
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 3,297,510.41
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 3,065,510.57
13 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
25 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed acquisition 22/11/2021
  • RES10 ‐ Resolution of allotment of securities