IIC MILES PLATTING EQUITY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

25/02/2525 February 2025 Second filing of Confirmation Statement dated 2023-06-18

View Document

13/02/2513 February 2025 Notification of Fenton Uk 7 Limited as a person with significant control on 2023-11-28

View Document

07/02/257 February 2025 Cessation of Fenton Uk 5 Limited as a person with significant control on 2023-11-28

View Document

07/02/257 February 2025 Cessation of Jlif Investments Limited as a person with significant control on 2023-11-28

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-06-30

View Document

09/12/249 December 2024 Termination of appointment of Emma Margaret Clarke as a secretary on 2024-12-06

View Document

09/12/249 December 2024 Appointment of Ms Alina Chereches as a secretary on 2024-12-06

View Document

14/10/2414 October 2024 Appointment of Mr Julian Denzil Sutcliffe as a director on 2024-10-01

View Document

14/10/2414 October 2024 Termination of appointment of Joanne Stonehouse Fyfe as a director on 2024-10-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

24/02/2324 February 2023 Full accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Director's details changed for Mr Paul Ellis Gill on 2022-11-25

View Document

01/04/221 April 2022 Appointment of Emma Margaret Clarke as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor Suite 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on 2022-04-01

View Document

04/11/214 November 2021 Full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Secretary's details changed for Imagile Secretariat Services Limited on 2021-10-01

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA HAMES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKKI LOUISE EVERETT / 28/03/2018

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX ENGLAND AND WALES CM1 1JR

View Document

03/08/173 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGILE SECRETARIAT SERVICES LIMITED / 01/04/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 04/04/2017

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CLAIRE CHRISTIANE HAMES / 20/09/2016

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 01/04/2015

View Document

08/04/158 April 2015 10/04/14 STATEMENT OF CAPITAL GBP 20002.00

View Document

07/04/157 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 01/04/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 1 GRESHAM STREET LONDON EC2V 7BX

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/02/1518 February 2015 13/09/14 FULL LIST AMEND

View Document

23/01/1523 January 2015 SECTION 519

View Document

19/01/1519 January 2015 SECOND FILING FOR FORM AP01

View Document

06/01/156 January 2015 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 02/09/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 02/09/2013

View Document

13/02/1413 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 02/09/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM, 1 GRESHAM STREET, LONDON, ENGLAND, EC2X 7BX, ENGLAND

View Document

26/09/1326 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MS JOANNA CLAIRE CHRISTIANE HAMES

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM, 3 TENTERDEN STREET, LONDON, W1S 1TD, UNITED KINGDOM

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED PAUL ANTHONY CARTWRIGHT

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TOPLAS

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED VIKKI LOUISE EVERETT

View Document

20/05/1320 May 2013 CORPORATE SECRETARY APPOINTED MAMG COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 29/11/2010

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 12/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 10/11/2010

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM, FIRST FLOOR 2-3 WOODSTOCK STREET, LONDON, W1C 2AB

View Document

19/03/1019 March 2010 TERMINATE DIR APPOINTMENT

View Document

19/03/1019 March 2010 TERMINATE DIR APPOINTMENT

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 16/11/2009

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 ADOPT ARTICLES 19/03/2007

View Document

09/05/099 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 23/04/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SULLIVAN / 13/03/2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 140 LONDON WALL, LONDON, EC2Y 5DN

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY NORRIS

View Document

01/02/091 February 2009 DIRECTOR APPOINTED JAMES ALISTAIR SULLIVAN

View Document

24/11/0824 November 2008 SECTION 180(4)(A) DIRECTOR ABLE TO VOTE 17/11/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 09/04/2008

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: C/O INVESTORS IN THE COMMUNITY, 3RD FLOOR 140 ALDERSGATE STREET, LONDON, EC1A 4HY

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 £ NC 100/20001 15/03/

View Document

05/04/075 April 2007 NC INC ALREADY ADJUSTED 15/03/07

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 S366A DISP HOLDING AGM 15/09/06

View Document

13/09/0613 September 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