MILANO DESIGN AND BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Registered office address changed from Bellerive House 3 Muirfield Crescent London E14 9SZ England to Suit 5617, Unit 3a Hatton Garden Holborn London EC1N 8DX on 2025-02-24

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 133 HALL LANE LONDON E4 8HU ENGLAND

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 19 TUDOR ROAD LONDON E4 9AW UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 31A LASCOTT'S ROAD LONDON N22 8JG UNITED KINGDOM

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED MILANO DESIGN AND BUILT LTD CERTIFICATE ISSUED ON 15/06/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN GHEORGHE

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR ALIN MADALIN GHEORGHE

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY ALIN GHEORGHE

View Document

30/05/1730 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information