PROJECT MILANO LIMITED
Status | ACTIVE |
Company No. | 10503124 |
Category | Private Limited Company |
Incorporated | 29 Nov 2016 |
Age | 7 years, 6 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 15 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105031240001
Documents
Mortgage satisfy charge full
Date: 15 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105031240002
Documents
Mortgage satisfy charge full
Date: 15 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105031240003
Documents
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
Legacy
Date: 01 Jul 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 01 Jul 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/06/22
Documents
Resolution
Date: 01 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 28 Apr 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
FLAT 45,SALFORD,M5 5AD
Number: | 10812465 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BROOK STREET,LEICESTER,LE4 8DA
Number: | 07425946 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FFYNONE DRIVE,SWANSEA,SA1 6DD
Number: | 01851874 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SR HOUSE 18,DUNDEE,DD4 8XD
Number: | SC366270 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 11592528 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC492329 |
Status: | ACTIVE |
Category: | Private Limited Company |