MILA SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09003864 |
Category | Private Limited Company |
Incorporated | 22 Apr 2014 |
Age | 10 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
MILA SOLUTIONS LIMITED is an active private limited company with number 09003864. It was incorporated 10 years, 5 days ago, on 22 April 2014. The company address is Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-21
New address: Windsor House, 9-15 Adelaide Street Luton LU1 5BJ
Old address: 71-75 Shelton Street London WC2H 9JQ England
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Old address: 320 City Road London EC1V 2NZ England
Change date: 2024-01-02
New address: 71-75 Shelton Street London WC2H 9JQ
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts amended with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-02
Psc name: Miss Laia Moliner Abellan
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laia Moliner Abellan
Termination date: 2020-06-01
Documents
Appoint person secretary company with name date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Laia Moliner Abellan
Appointment date: 2020-06-01
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Notification of a person with significant control
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-01
Psc name: Laia Moliner Abellan
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laia Moliner Abellan
Appointment date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
New address: 320 City Road London EC1V 2NZ
Change date: 2019-02-25
Old address: 35 Karner House Logan Close London E20 1EZ England
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-05
New address: 35 Karner House Logan Close London E20 1EZ
Old address: 72-74 Caledonian Road London N1 9DN England
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-04
Officer name: Michael Jones Wordie Sola
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-04
Psc name: Mr Michael Jones Wordie Sola
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arian Kamal Mahmoud
Termination date: 2018-10-29
Documents
Cessation of a person with significant control
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laia Moliner Abellan
Cessation date: 2017-10-09
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Capital allotment shares
Date: 09 Oct 2017
Action Date: 25 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-25
Capital : 10 GBP
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Mr Arian Kamal Mahmoud
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Old address: Flat 181 Halo 158 High Street London E15 2FW England
Change date: 2017-10-09
New address: 72-74 Caledonian Road London N1 9DN
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2017
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Termination secretary company with name termination date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-09
Officer name: Laia Moliner Abellan
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Old address: 181 High Street London E15 2FW England
New address: Flat 181 Halo 158 High Street London E15 2FW
Change date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-03
New address: 181 High Street London E15 2FW
Old address: C/O Accounts Direct Limited 37th Floor 1 Canada Square London E14 5AA
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
New address: C/O Accounts Direct Limited 37Th Floor 1 Canada Square London E14 5AA
Old address: 146 Halo 158 High Street London E15 2FW United Kingdom
Change date: 2015-04-07
Documents
Change person secretary company with change date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laia Moliner Abellan
Change date: 2014-11-10
Documents
Change person director company with change date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Jones Wordie Sola
Change date: 2014-11-10
Documents
Some Companies
49 LOCKLEY CRESCENT,HATFIELD,AL10 0TL
Number: | 07654429 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALDWINS WYNYARD PARK HOUSE,WYNYARD,TS22 5TB
Number: | 10791085 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST STONE ASSET MANAGEMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11157304 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLBROOK SPECIALITY COATED PAPERS LIMITED
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 11213303 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE (CARE SERVICES) LIMITED
5 CAMPION WAY,RUGBY,CV23 0UR
Number: | 08925510 |
Status: | ACTIVE |
Category: | Private Limited Company |
9C BURROW ROAD,LONDON,SE22 8EJ
Number: | 08513879 |
Status: | ACTIVE |
Category: | Private Limited Company |