MILO MIDCO 1 LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for Mr Patrick Mchale on 2021-06-21

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

23/05/2523 May 2025 Director's details changed for Mr Ian Christopher Brown on 2025-04-01

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Registered office address changed from Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2023-08-02

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2021-12-31

View Document

06/04/236 April 2023 Current accounting period shortened from 2022-11-26 to 2021-12-31

View Document

29/03/2329 March 2023 Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Milo Topco Limited as a person with significant control on 2023-03-28

View Document

13/02/2313 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-26

View Document

16/09/2216 September 2022 Change of details for Milo Topco Limited as a person with significant control on 2022-09-08

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

02/07/212 July 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUCKLE

View Document

02/07/212 July 2021 DIRECTOR APPOINTED MR PATRICK MCHALE

View Document

02/07/212 July 2021 DIRECTOR APPOINTED MR IAN CHRISTOPHER BROWN

View Document

02/07/212 July 2021 21/06/21 STATEMENT OF CAPITAL GBP 3040.54

View Document

02/07/212 July 2021 APPOINTMENT TERMINATED, DIRECTOR MEHUL PATEL

View Document

26/05/2126 May 2021 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