Advanced company searchLink opens in new window

MILESTONE ADVISORY LIMITED

Company number 14251025

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Dec 2024 PSC05 Change of details for Boddledale Holdings Limited as a person with significant control on 30 November 2024
10 Dec 2024 CH01 Director's details changed for Miles Wanstall Welch on 30 November 2024
10 Dec 2024 PSC04 Change of details for Miles Wanstall Welch as a person with significant control on 30 November 2024
17 Oct 2024 AD01 Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street London W1W 5PF England to 167-169 Portland Street 5th Floor London W1W 5PF on 17 October 2024
27 Sep 2024 PSC04 Change of details for Mr Simon Latarche as a person with significant control on 26 September 2024
27 Sep 2024 AD01 Registered office address changed from 167-169 Great Portland Street 167 - 169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 167-169 Great Portland Street London W1W 5PF on 27 September 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
13 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 AD01 Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 18 August 2023
18 Aug 2023 AD01 Registered office address changed from Cornerways the Drive Bourne End SL8 5RE United Kingdom to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 18 August 2023
18 Apr 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
15 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2023 MA Memorandum and Articles of Association
02 Feb 2023 PSC04 Change of details for Mr Simon Latarche as a person with significant control on 27 January 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
02 Feb 2023 PSC01 Notification of Simon Latarche as a person with significant control on 27 January 2023
02 Feb 2023 AP01 Appointment of Mr Simon Latarche as a director on 27 January 2023
02 Feb 2023 PSC02 Notification of Boddledale Holdings Limited as a person with significant control on 27 January 2023
02 Feb 2023 PSC04 Change of details for Miles Wanstall Welch as a person with significant control on 27 January 2023
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 200
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates