MILVA LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-02-29 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-04 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-02-28 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-04 with updates |
04/01/234 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-02-28 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-02-28 |
31/07/1931 July 2019 | DIRECTOR APPOINTED CHIARA NICOLINI |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR EMILIA MASLIKOVA |
12/12/1812 December 2018 | 28/02/18 UNAUDITED ABRIDGED |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/12/178 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/07/1614 July 2016 | DIRECTOR APPOINTED MS. EMILIA MASLIKOVA |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, SECRETARY ASHFORD SECRETARIES LIMITED |
24/03/1624 March 2016 | CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/10/1528 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/10/1427 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/09/115 September 2011 | DIRECTOR APPOINTED MR THOMAS LANE |
23/08/1123 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
23/08/1123 August 2011 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 5TH FLOOR JERMYN STREET LONDON SW1Y 6AW |
23/08/1123 August 2011 | CORPORATE SECRETARY APPOINTED ASHFORD SECRETARIES LIMITED |
20/08/1120 August 2011 | DISS40 (DISS40(SOAD)) |
16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 11-15 ST MARY AT HILL LONDON GREATER LONDON EC3R 8EE ENGLAND |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, DIRECTOR FILIPPO FANTINI |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, SECRETARY NEW ITALIAN SERVICES LTD |
16/08/1116 August 2011 | CORPORATE DIRECTOR APPOINTED HEATHBROOKE DIRECTORS LIMITED |
14/06/1114 June 2011 | FIRST GAZETTE |
12/02/1012 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company