JOE MILLER L.D.C. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

10/08/2310 August 2023 Registered office address changed from 11 Church Lane Northaw Potters Bar Hertfordshire EN6 4NX England to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 2023-08-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH NICHOLAS MILLER / 11/11/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH NICHOLAS MILLER / 11/11/2020

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 6 FIRS WOOD CLOSE POTTERS BAR EN6 4BY ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

08/11/188 November 2018 PREVEXT FROM 28/02/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX SS1 1EA

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NICHOLAS MILLER / 07/11/2012

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/02/118 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 100

View Document

07/02/117 February 2011 DIRECTOR APPOINTED JOSEPH NICHOLAS MILLER

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document


More Company Information