MILA SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

15/07/2515 July 2025 Registered office address changed from Windsor House, 9-15 Adelaide Street Luton LU1 5BJ England to 61 Union Street Dunstable LU6 1EX on 2025-07-15

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

21/08/2421 August 2024 Notification of Wm Capital Limited as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Cessation of Michael Jones Wordie Sola as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Cessation of Laia Moliner Abellan as a person with significant control on 2024-08-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Windsor House, 9-15 Adelaide Street Luton LU1 5BJ on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

02/01/242 January 2024 Registered office address changed from 320 City Road London EC1V 2NZ England to 71-75 Shelton Street London WC2H 9JQ on 2024-01-02

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

27/01/2327 January 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MISS LAIA MOLINER ABELLAN / 02/09/2020

View Document

02/06/202 June 2020 SECRETARY APPOINTED MISS LAIA MOLINER ABELLAN

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR LAIA MOLINER ABELLAN

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAIA MOLINER ABELLAN

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MISS LAIA MOLINER ABELLAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 35 KARNER HOUSE LOGAN CLOSE LONDON E20 1EZ ENGLAND

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JONES WORDIE SOLA / 04/12/2018

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 72-74 CALEDONIAN ROAD LONDON N1 9DN ENGLAND

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES WORDIE SOLA / 04/12/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ARIAN MAHMOUD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ARIAN KAMAL MAHMOUD

View Document

09/10/179 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 10

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM FLAT 181 HALO 158 HIGH STREET LONDON E15 2FW ENGLAND

View Document

09/10/179 October 2017 CESSATION OF LAIA MOLINER ABELLAN AS A PSC

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY LAIA MOLINER ABELLAN

View Document

09/08/179 August 2017 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 181 HIGH STREET LONDON E15 2FW ENGLAND

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C/O ACCOUNTS DIRECT LIMITED 37TH FLOOR 1 CANADA SQUARE LONDON E14 5AA

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

01/05/151 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 146 HALO 158 HIGH STREET LONDON E15 2FW UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES WORDIE SOLA / 10/11/2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LAIA MOLINER ABELLAN / 10/11/2014

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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