Advanced company searchLink opens in new window

MILA TOPCO LIMITED

Company number 15354211

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)
23 Jul 2024 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5 -10 Bolton Street Bolton Street London W1J 8BA on 23 July 2024
11 Apr 2024 TM01 Termination of appointment of Joshua Tamaroff as a director on 1 April 2024
11 Apr 2024 AP01 Appointment of Mr Garrett Lustig as a director on 1 April 2024
27 Mar 2024 AP03 Appointment of Ms Grace Mary-Jane Nicholls as a secretary on 13 March 2024
08 Mar 2024 SH02 Sub-division of shares on 30 December 2023
  • ANNOTATION Clarification This document is a second filing of an SH02 originally registered on 13/01/2024.
05 Mar 2024 SH14 Redenomination of shares. Statement of capital 30 December 2023
  • EUR 115
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 30/12/2023
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2024 AP01 Appointment of Steve Schiess as a director on 15 February 2024
23 Feb 2024 SH10 Particulars of variation of rights attached to shares
22 Feb 2024 AP01 Appointment of Thompson Dean as a director on 15 February 2024
22 Feb 2024 AP01 Appointment of Mr Nicholas Peter George Saphir as a director on 15 February 2024
22 Feb 2024 AP01 Appointment of Judith Monleon Marced as a director on 15 February 2024
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • EUR 2,052,787.65
22 Feb 2024 SH08 Change of share class name or designation
19 Feb 2024 SH02 Sub-division of shares on 30 December 2023
13 Jan 2024 SH02 Sub-division of shares on 30 December 2023
  • ANNOTATION Clarification a second filed SH02 was registered on 08/03/2024.
04 Jan 2024 SH14 Redenomination of shares. Statement of capital 30 December 2023
  • EUR 132.25
15 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-12-15
  • GBP 100