- Company Overview for MILA HOLDCO LIMITED (15367807)
- Filing history for MILA HOLDCO LIMITED (15367807)
- People for MILA HOLDCO LIMITED (15367807)
- Charges for MILA HOLDCO LIMITED (15367807)
- More for MILA HOLDCO LIMITED (15367807)
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 | |
04 Mar 2024 | SH08 | Change of share class name or designation | |
28 Feb 2024 | MA | Memorandum and Articles of Association | |
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2024 | TM01 | Termination of appointment of Joshua Tamaroff as a director on 15 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Sriram Venkataraman 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
|
|
22 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
14 Feb 2024 | MR01 | Registration of charge 153678070001, created on 8 February 2024 | |
22 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-22
|