- 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) |
---|---|---|---|
17 Jan 2022 | AA | Full accounts made up to 30 June 2021 | |
13 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 23 November 2021
|
|
09 Dec 2021 | AP01 | Appointment of Mr Lindsay Keith Anderson Mair as a director on 23 November 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Neil Hutchison as a director on 23 November 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Lockstrood Farm Ditchling Common Burgess Hill West Sussex RH15 0SJ United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 27 October 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
08 Apr 2021 | AD02 | Register inspection address has been changed from 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
07 Apr 2021 | AD03 | Register(s) moved to registered inspection location 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
05 Feb 2021 | AA | Full accounts made up to 30 June 2020 | |
26 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
16 Jun 2020 | CS01 |
Confirmation statement made on 3 June 2020 with updates
|
|
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
18 Apr 2019 | AP03 | Appointment of Mr Nicholas Leon Foster as a secretary on 5 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Lee Jeffrey Daniels as a director on 26 March 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Anthony Eastman as a secretary on 15 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of George William Gareth Donne as a director on 15 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Anthony Neville Chisholm Eastman as a director on 15 March 2019 | |
19 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
18 Dec 2018 | AUD | Auditor's resignation | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
18 Dec 2017 | AA | Full accounts made up to 30 June 2017 |