MILA SOLUTIONS LIMITED

Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, England
StatusACTIVE
Company No.09003864
CategoryPrivate Limited Company
Incorporated22 Apr 2014
Age10 years, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 25 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-25

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY IQ COACHING LIMITED

49 LOCKLEY CRESCENT,HATFIELD,AL10 0TL

Number:07654429
Status:ACTIVE
Category:Private Limited Company

CAEDMON HOMES LIMITED

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

RPARAS LTD

9C BURROW ROAD,LONDON,SE22 8EJ

Number:08513879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source