CHARLES MILLER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Micro company accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Appointment of Mr Charles Nicholas Miller as a secretary on 2021-10-13 |
14/10/2114 October 2021 | Termination of appointment of Camiila Brace as a secretary on 2021-10-13 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 15 WHITEHALL LONDON SW1A 2DD |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NICHOLAS MILLER |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
12/07/1612 July 2016 | SECRETARY APPOINTED MS CAMIILA BRACE |
12/07/1612 July 2016 | APPOINTMENT TERMINATED, SECRETARY NIGEL MILLER |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1418 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
10/01/1210 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
05/01/125 January 2012 | AGREEMENT 14/12/2011 |
05/01/125 January 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DEL MAR |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM C/O F W SMITH RICHES 18 PALL MALL LONDON SW1Y 5LU |
21/07/1121 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/09/109 September 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
09/09/109 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER MILLER / 18/06/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS MILLER / 18/06/2010 |
29/01/1029 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
09/07/099 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
23/02/0923 February 2009 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 40 ORBAIN ROAD LONDON SW6 7JY |
25/01/0825 January 2008 | NEW DIRECTOR APPOINTED |
18/01/0818 January 2008 | NEW DIRECTOR APPOINTED |
18/01/0818 January 2008 | NEW SECRETARY APPOINTED |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
07/01/087 January 2008 | DIRECTOR RESIGNED |
07/01/087 January 2008 | SECRETARY RESIGNED |
18/06/0718 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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