Bounds Green
London
N11 2NW
Director Name | Mr Patrick McHale |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 June 2021(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW |
Director Name | Mr Richard Thomas John Muckle |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place St Martins Courtyard London WC2E 9AB |
Director Name | Mr Mehul Patel |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Slingsby Place St Martins Courtyard London WC2E 9AB |
Registered Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
10 January 2024 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
2 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 2 August 2023 (1 page) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
15 April 2023 | Accounts for a small company made up to 31 December 2021 (23 pages) |
6 April 2023 | Current accounting period shortened from 26 November 2022 to 31 December 2021 (1 page) |
29 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 29 March 2023 (1 page) |
29 March 2023 | Change of details for Milo Topco Limited as a person with significant control on 28 March 2023 (2 pages) |
13 February 2023 | Previous accounting period extended from 31 May 2022 to 26 November 2022 (1 page) |
16 September 2022 | Change of details for Milo Topco Limited as a person with significant control on 8 September 2022 (2 pages) |
12 September 2022 | Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB England to 46 New Broad Street London EC2M 1JH on 12 September 2022 (1 page) |
8 June 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
13 July 2021 | Resolutions
|
2 July 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
2 July 2021 | Appointment of Mr Ian Christopher Brown as a director on 21 June 2021 (2 pages) |
2 July 2021 | Appointment of Mr Patrick Mchale as a director on 21 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Richard Thomas John Muckle as a director on 21 June 2021 (1 page) |
2 July 2021 | Termination of appointment of Mehul Patel as a director on 21 June 2021 (1 page) |
26 May 2021 | Incorporation Statement of capital on 2021-05-26
|