AL SHAFIE MILES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for a person with significant control

View Document

18/07/2518 July 2025 NewDirector's details changed

View Document

17/07/2517 July 2025 NewChange of details for Mr Hugh Alexander Cockburn Miles as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Hugh Alexander Cockburn Miles on 2025-07-16

View Document

17/07/2517 July 2025 NewSecretary's details changed for Hugh Alexander Cockburn Miles on 2025-07-16

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

22/10/2422 October 2024 Director's details changed for Mr Hugh Alexander Cockburn Miles on 2024-07-30

View Document

21/10/2421 October 2024 Change of details for Mr Hugh Alexander Cockburn Miles as a person with significant control on 2024-07-30

View Document

25/08/2425 August 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Dr Dina Atia Taha Al Shafie on 2023-09-25

View Document

12/12/2312 December 2023 Change of details for Dr Dina Al Shafie as a person with significant control on 2023-09-25

View Document

12/12/2312 December 2023 Change of details for Mr Hugh Alexander Cockburn Miles as a person with significant control on 2023-09-25

View Document

12/12/2312 December 2023 Director's details changed for Mr Hugh Alexander Cockburn Miles on 2023-09-25

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DINA ATIA TAHA AL SHAFIE / 04/03/2020

View Document

23/12/1923 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

13/12/1713 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

06/03/166 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MILES / 15/11/2013

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DINA AL SHAFIE / 15/11/2013

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / HUGH MILES / 15/11/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MILES / 01/04/2011

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SUITE 404 ALBANY HOUSE REGENT STREET 326 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 261A EVERSHOLT STREET LONDON LONDON NW1 1BA

View Document

05/01/115 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DINA AL SHAFIE / 04/01/2011

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HUGH MILES / 04/01/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED HUGH MILES LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MILES / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINA AL SHAFIE / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 261A EVERSHOLT STREET LONDON OX2 6UZ

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

14/11/0614 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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