PROJECT MILANO LIMITED

Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England
StatusACTIVE
Company No.10503124
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

PROJECT MILANO LIMITED is an active private limited company with number 10503124. It was incorporated 7 years, 6 months, 1 day ago, on 29 November 2016. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-21

Psc name: Access Uk Ltd

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Old address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom

New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF

Change date: 2023-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ

Change date: 2022-07-15

Old address: 92 Park Street Camberley GU15 3NY England

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Access Uk Ltd

Notification date: 2022-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Christopher Ardron

Cessation date: 2022-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maven Co-Invest Sputnik Limited Partnership

Cessation date: 2022-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Ann Warnford-Davis

Termination date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Tom Oliver Purkis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Stuart John Mclaren

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christopher Ardron

Termination date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Michael James Audis

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Witherow Brown

Appointment date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hugh Binns

Appointment date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Christopher Andrew Armstrong Bayne

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105031240001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105031240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105031240003

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Capital

Type: SH19

Capital : 951,900.00 GBP

Date: 2022-07-04

Documents

View document PDF

Legacy

Date: 01 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/06/22

Documents

View document PDF

Resolution

Date: 01 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-21

Officer name: Mrs Tanya Ann Warnford-Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project sputnik LIMITED\certificate issued on 22/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Old address: Beacon House Ibstone Road Stokenchurch HP14 3WN United Kingdom

Change date: 2021-01-29

New address: 92 Park Street Camberley GU15 3NY

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 07 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-27

Capital : 980,400 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105031240003

Charge creation date: 2020-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Andrew Bryant Symmonds

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Tom Oliver Purkis

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Jonathan Paul Brewer

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 15 Feb 2019

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 105031240002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Stuart John Mclaren

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105031240001

Charge creation date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Andrew Christopher Ardron

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-06

Psc name: Maven Co-Invest Sputnik Limited Partnership

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gateley Incorporations Limited

Cessation date: 2017-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-09

Psc name: Andrew Christopher Ardron

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Christopher Ardron

Change date: 2017-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Old address: Dovetail House Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3RQ England

Change date: 2017-11-09

New address: Beacon House Ibstone Road Stokenchurch HP14 3WN

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tanya Ann Warnford-Davis

Appointment date: 2017-08-24

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 980,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Andrew Bryant Symmonds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: Dovetail House Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3RQ

Change date: 2017-04-10

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Stuart John Mclaren

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Brewer

Appointment date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2017-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-09

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christopher Ardron

Appointment date: 2017-03-09

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANY TRANSPORT LTD

FLAT 45,SALFORD,M5 5AD

Number:10812465
Status:ACTIVE
Category:Private Limited Company

CDA BESPOKE FURNISHINGS LTD

UNIT 1 BROOK STREET,LEICESTER,LE4 8DA

Number:07425946
Status:ACTIVE
Category:Private Limited Company

FFYNONE MANAGEMENT LIMITED

28 FFYNONE DRIVE,SWANSEA,SA1 6DD

Number:01851874
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IAS (DUNDEE) LTD.

SR HOUSE 18,DUNDEE,DD4 8XD

Number:SC366270
Status:ACTIVE
Category:Private Limited Company

IREEL FIT HOLDCO LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:11592528
Status:ACTIVE
Category:Private Limited Company

MARND LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC492329
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