- Company Overview for MILA ASSOCIATES LTD (11988002)
- Filing history for MILA ASSOCIATES LTD (11988002)
- People for MILA ASSOCIATES LTD (11988002)
- More for MILA ASSOCIATES LTD (11988002)
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) |
---|---|---|---|
04 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
29 Nov 2024 | CH01 | Director's details changed for Mr Graham Bell on 29 November 2024 | |
29 Nov 2024 | PSC04 | Change of details for Mr Graham Bell as a person with significant control on 29 November 2024 | |
29 Nov 2024 | AD01 | Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU United Kingdom to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 29 November 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Dec 2023 | PSC04 | Change of details for Mr Graham Bell as a person with significant control on 1 December 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Graham Bell on 1 December 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU United Kingdom to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 1 December 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
07 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
21 Mar 2022 | AD01 | Registered office address changed from 173 Wollaton Road Ferndown BH22 8QS England to Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 21 March 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mr Graham Bell as a person with significant control on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Graham Bell on 21 March 2022 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Graham Bell on 29 January 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Jan 2021 | AD01 | Registered office address changed from 15 Holm Close Woodham Addlestone Surrey KT15 3QN United Kingdom to 173 Wollaton Road Ferndown BH22 8QS on 29 January 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
30 Sep 2020 | PSC07 | Cessation of Rosemary Bell as a person with significant control on 10 May 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Rosemary Bell as a director on 10 May 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
09 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-09
|