Advanced company searchLink opens in new window

MIA LIVING LTD

Company number 11561228

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
02 Jan 2024 PSC05 Change of details for Wilf & Milo Limited as a person with significant control on 2 January 2024
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
05 Jul 2023 PSC05 Change of details for Wilf & Milo Limited as a person with significant control on 18 October 2022
13 Jun 2023 PSC05 Change of details for Wilf & Milo Limited as a person with significant control on 13 June 2023
13 Jun 2023 CH01 Director's details changed for Mrs Kay Irene Bines on 13 June 2023
09 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
15 Dec 2022 AA Unaudited abridged accounts made up to 28 February 2022
24 Aug 2022 AD01 Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to International House 10 Churchill Way Cardiff CF10 2HE on 24 August 2022
04 Jul 2022 TM01 Termination of appointment of Gwyn Rhys Thomas as a director on 1 June 2022
24 Jun 2022 AD01 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 24 June 2022
18 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
18 Mar 2022 PSC02 Notification of Wilf & Milo Limited as a person with significant control on 1 March 2022
18 Mar 2022 PSC07 Cessation of Woodville Property Holdings Ltd as a person with significant control on 1 March 2022
18 Mar 2022 AD01 Registered office address changed from 49a Broadwalk Hockley Essex SS5 5DF United Kingdom to International House 10 Churchill Way Cardiff CF10 2HE on 18 March 2022
18 Mar 2022 AP01 Appointment of Mrs Kay Irene Bines as a director on 1 March 2022
18 Mar 2022 AP01 Appointment of Mrs Deborah Louise Cochrane as a director on 1 March 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
30 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 28 February 2021
10 Mar 2021 AD01 Registered office address changed from 107 Greensward Lane, Hockley Essex SS5 5HG United Kingdom to 49a Broadwalk Hockley Essex SS5 5DF on 10 March 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
08 Mar 2021 PSC02 Notification of Woodville Property Holdings Ltd as a person with significant control on 8 March 2021
08 Mar 2021 PSC07 Cessation of Gwyn Rhys Thomas as a person with significant control on 8 March 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
08 Mar 2021 TM01 Termination of appointment of James Edward Armstrong as a director on 8 March 2021