(AD01) Address change date: 18th February 2023. New Address: 25 Farringdon Street London EC4A 4AB. Previous address: 70 Mark Lane London EC3R 7NQ
filed on: 18th, February 2023
| address
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 09/12/22
filed on: 10th, January 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 10th, January 2023
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 10th January 2023: 1.00 GBP
filed on: 10th, January 2023
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 10th, January 2023
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(13 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, March 2021
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, March 2021
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 1st March 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 3rd March 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 29th May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 20th February 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 11th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 3rd January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 5th March 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 30th April 2016 to 31st December 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2015 - the day director's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 5th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2015: 8000.00 GBP
capital
|
|
(AD01) Address change date: 11th March 2015. New Address: 70 Mark Lane London EC3R 7NQ. Previous address: Dawson House 5 Jewry Street London EC3N 2PJ
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 26th, February 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed miller 2012 LIMITEDcertificate issued on 26/02/15
filed on: 26th, February 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 5th March 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th March 2014: 8000.00 GBP
capital
|
|
(AUD) Resignation of an auditor
filed on: 27th, January 2014
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th April 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 5th March 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) 6th November 2012 - the day director's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2013 to 30th April 2013
filed on: 13th, June 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th April 2012: 8000.00 GBP
filed on: 24th, April 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(9 pages)
|