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)
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
  • GBP 3,063,310.57
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
  • ANNOTATION Clarification a second filed CS01 (Exemption from keeping a register of psc) was registered on 31/07/2023.
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-app dir aud co business 26/11/2018
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