MILA RESOURCES PLC

6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom
StatusACTIVE
Company No.09620350
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 10 days
JurisdictionEngland Wales

SUMMARY

MILA RESOURCES PLC is an active private limited company with number 09620350. It was incorporated 9 years, 10 days ago, on 03 June 2015. The company address is 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom.



Company Fillings

Resolution

Date: 09 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2024

Action Date: 05 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-05

Capital : 5,419,651.83 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2024

Action Date: 08 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-08

Capital : 5,368,177.08 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-03

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jun 2023

Category: Address

Type: AD02

New address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL

Old address: Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-06-12

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2022

Action Date: 14 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-14

Capital : 3,368,177.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2022

Action Date: 05 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-05

Capital : 3,297,510.41 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2022

Action Date: 06 Jun 2022

Category: Capital

Type: SH01

Capital : 3,065,510.57 GBP

Date: 2022-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Resolution

Date: 25 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2021

Action Date: 23 Nov 2021

Category: Capital

Type: SH01

Capital : 3,063,310.57 GBP

Date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay Keith Anderson Mair

Appointment date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Hutchison

Appointment date: 2021-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Change date: 2021-10-27

Old address: Lockstrood Farm Ditchling Common Burgess Hill West Sussex RH15 0SJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Apr 2021

Category: Address

Type: AD02

Old address: 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA England

New address: Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Apr 2021

Category: Address

Type: AD03

New address: 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Leon Foster

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Jeffrey Daniels

Appointment date: 2019-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Eastman

Termination date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George William Gareth Donne

Termination date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Neville Chisholm Eastman

Termination date: 2019-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2017

Action Date: 07 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-07

Capital : 232,000 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jun 2017

Category: Address

Type: AD03

New address: 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Documents

View document PDF

Change sail address company with new address

Date: 08 Jun 2017

Category: Address

Type: AD02

New address: 1 Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Capital alter shares consolidation

Date: 29 Mar 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-06

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Capital : 23,200 GBP

Date: 2016-10-07

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts balance sheet

Date: 23 Oct 2015

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 23 Oct 2015

Category: Auditors

Type: AUDS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 23 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 23 Oct 2015

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 23 Oct 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 23 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 23 Oct 2015

Category: Change-of-name

Type: RR01

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-16

Capital : 2,200 GBP

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNK CONTRACTS LTD

OFFICE 7,LONDON,EC4M 7JN

Number:09811431
Status:ACTIVE
Category:Private Limited Company

CALEDONIAN HERITABLE LIMITED

4 HOPE STREET,,EH2 4DB

Number:SC076552
Status:ACTIVE
Category:Private Limited Company

CENTRAL BB197 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09850471
Status:LIQUIDATION
Category:Private Limited Company

P.V.E. CONSTRUCTION LIMITED

UNIT C2A COMET STUDIOS DE HAVILLAND COURT,AMERSHAM,HP7 0PX

Number:05564812
Status:ACTIVE
Category:Private Limited Company

PIHL SERVICES LIMITED

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:05386803
Status:ACTIVE
Category:Private Limited Company
Number:07106774
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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