MILLION PUGS LTD

Salisbury House Salisbury House, Cambridge, CB1 2LA, United Kingdom
StatusACTIVE
Company No.11821474
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

MILLION PUGS LTD is an active private limited company with number 11821474. It was incorporated 5 years, 4 months, 2 days ago, on 12 February 2019. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, United Kingdom.



Company Fillings

Resolution

Date: 30 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-07

Documents

View document PDF

Second filing capital allotment shares

Date: 01 May 2024

Action Date: 28 Jun 2023

Category: Capital

Type: RP04SH01

Date: 2023-06-28

Capital : 184.12425 USD

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-29

Officer name: Mr Aðalsteinn Runar Óttarsson

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-07

Documents

View document PDF

Confirmation statement

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Original description: 24/04/24 Statement of Capital usd 183.64211

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2024

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-15

Psc name: Makers Fund Ii Company Limited

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Maciej Maślak

Change date: 2023-07-15

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-15

Psc name: Jacek Milan Maslak

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2024

Action Date: 15 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-15

Capital : 198.8183 USD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2023

Action Date: 28 Jun 2023

Category: Capital

Type: SH01

Capital : 184.12425 USD

Date: 2023-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maciej Maślak

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-07

Officer name: Mr Maciej Maślak

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Jacek Milan Maslak

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

Old address: 167 Turners Hill Cheshunt Waltham Cross EN8 9BH United Kingdom

Change date: 2022-06-07

New address: Salisbury House Station Road Cambridge CB1 2LA

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-01

Officer name: Mr Chris Keen

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-06

Officer name: Yohei Ishii

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-27

Made up date: 2021-02-28

Documents

View document PDF

Resolution

Date: 06 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH01

Capital : 183.64211 USD

Date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Mr Aðalsteinn Runar Óttarsson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Mr Yohei Ishii

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Capital : 122.27222 USD

Date: 2020-12-01

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Sep 2020

Action Date: 18 Aug 2020

Category: Capital

Type: SH02

Date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maciej Maślak

Appointment date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS BUILDERS (NOTTINGHAM) LIMITED

61 RINGWOOD CRESCENT,NOTTINGHAM,NG8 1HL

Number:10641810
Status:ACTIVE
Category:Private Limited Company

BALTMAN ALLIANCE LLP

372 OLD STREET,LONDON,EC1V 9LT

Number:OC386439
Status:ACTIVE
Category:Limited Liability Partnership

GRINDING SOLUTIONS LIMITED

14 TRESILLIAN BUSINESS PARK,TRURO,TR2 4HF

Number:04607181
Status:ACTIVE
Category:Private Limited Company

PORTMA LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:09136403
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S.M. BUTLER LTD

BLENHEIM COTTAGE, BAKERS LANE,BERKSHIRE,SL6 6QQ

Number:04691683
Status:ACTIVE
Category:Private Limited Company

SR EARLY YEARS LIMITED

THE NATIONAL SCHOOL,PENISTONE,S36 6AR

Number:08524391
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