MILEGATE LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewTermination of appointment of Nourollah Nourani as a director on 2025-09-26

View Document

26/09/2526 September 2025 NewCessation of Nourollah Nourani as a person with significant control on 2025-09-26

View Document

18/09/2518 September 2025 NewRegistration of charge 025990240092, created on 2025-09-17

View Document

29/07/2529 July 2025 All of the property or undertaking has been released from charge 025990240003

View Document

29/07/2529 July 2025 All of the property or undertaking has been released from charge 025990240031

View Document

29/07/2529 July 2025 All of the property or undertaking has been released from charge 025990240029

View Document

29/07/2529 July 2025 All of the property or undertaking has been released from charge 025990240028

View Document

29/07/2529 July 2025 All of the property or undertaking has been released from charge 025990240024

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

18/03/2518 March 2025 Full accounts made up to 2024-07-31

View Document

23/07/2423 July 2024 Previous accounting period extended from 2023-07-29 to 2023-07-31

View Document

23/07/2423 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

04/04/234 April 2023 Registration of charge 025990240091, created on 2023-03-31

View Document

02/02/232 February 2023 Full accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Registration of charge 025990240090, created on 2023-01-31

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240056 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240059 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240019 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240018 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240017 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240016 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240025 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240032 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240048 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240022 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240015 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240014 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240039 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240008 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240011 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240009 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240010 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240004 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240047 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240049 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240041 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240035 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240043 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240036 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240044 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240033 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240034 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 025990240062 in full

View Document

17/10/2217 October 2022 Full accounts made up to 2021-07-31

View Document

30/09/2230 September 2022 Registration of charge 025990240089, created on 2022-09-29

View Document

22/09/2222 September 2022 Registration of charge 025990240088, created on 2022-09-16

View Document

13/09/2213 September 2022 Registration of charge 025990240086, created on 2022-09-02

View Document

13/09/2213 September 2022 Registration of charge 025990240087, created on 2022-09-13

View Document

16/05/2216 May 2022 Registration of charge 025990240078, created on 2022-05-16

View Document

09/02/229 February 2022 Registration of charge 025990240077, created on 2022-02-09

View Document

03/02/223 February 2022 Registered office address changed from 20 Somerleyton Road London SW9 8nd to 25 North Row London W1K 6DJ on 2022-02-03

View Document

01/02/221 February 2022 Registration of charge 025990240076, created on 2022-02-01

View Document

23/11/2123 November 2021 Registration of charge 025990240075, created on 2021-11-23

View Document

08/11/218 November 2021 Registration of charge 025990240074, created on 2021-11-08

View Document

13/10/2113 October 2021 Full accounts made up to 2020-07-31

View Document

06/10/216 October 2021 Registration of charge 025990240073, created on 2021-10-06

View Document

04/10/214 October 2021 Registration of charge 025990240072, created on 2021-10-04

View Document

04/10/214 October 2021 Registration of charge 025990240071, created on 2021-10-04

View Document

27/09/2127 September 2021 Registration of charge 025990240070, created on 2021-09-27

View Document

06/08/216 August 2021 Registration of charge 025990240065, created on 2021-08-06

View Document

21/07/2121 July 2021 Registration of charge 025990240064, created on 2021-07-21

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/07/215 July 2021 Registration of charge 025990240063, created on 2021-06-25

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025990240040

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025990240039

View Document

03/09/203 September 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025990240038

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025990240037

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025990240036

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025990240035

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025990240034

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025990240033

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025990240032

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025990240030

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240031

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240030

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025990240005

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240029

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240028

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240027

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240026

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240025

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240024

View Document

15/04/1915 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025990240020

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240023

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240022

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240021

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025990240006

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240020

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025990240019

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025990240018

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025990240017

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025990240016

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025990240015

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025990240014

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025990240013

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025990240012

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025990240007

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

17/01/1817 January 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY LEONIE NOURANI

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025990240011

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025990240010

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / LEONIE NOURANI / 15/11/2017

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR NOUROLLAH NOURANI / 25/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOUROLLAH NOURANI / 25/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR NOUROLLAH NOURANI / 25/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR NOUROLLAH NOURANI / 25/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR NOUROLLAH NOURANI / 26/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOUROLLAH NOURANI / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOUROLLAH NOURANI / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR NOUROLLAH NOURANI / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR NOUROLLAH NOURANI / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOUROLLAH NOURANI / 25/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025990240009

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025990240008

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025990240007

View Document

16/12/1616 December 2016 CHANGE PERSON AS DIRECTOR

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/07/1630 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NOURANI / 30/07/2016

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025990240006

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025990240004

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025990240005

View Document

09/06/169 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

30/11/1530 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

04/02/154 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025990240003

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025990240002

View Document

29/05/1329 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1212 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

02/02/122 February 2012 DIRECTOR APPOINTED DAVID NOURANI

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 116 BOUNDARY ROAD ST JOHNS WOOD LONDON NW8 0RH

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOURI NOURANI / 26/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 4-7 COLERIDGE GARDENS SWISS COTTAGE LONDON NW6 3QH

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 RESIGNATION OF DIRECTOR 11/01/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 4 PRINCE ALBERT ROAD REGENTS PARK LONDON NW1 7SN

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: GREENDON HOUSE 7A BAYHAM STREET LONDON NW1 0EY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: RUSHCROFT ROAD LONDON SW2

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/04/9124 April 1991 ALTER MEM AND ARTS 12/04/91

View Document

08/04/918 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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