MILLER C GROUP LTD
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Certificate of change of name |
10/02/2510 February 2025 | Appointment of Mr Daniel John Mathew as a director on 2024-01-19 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
10/02/2510 February 2025 | Termination of appointment of Luke Dickson as a director on 2024-01-19 |
06/02/256 February 2025 | Cessation of Luke Dickson as a person with significant control on 2024-01-19 |
06/02/256 February 2025 | Notification of Daniel John Mathew as a person with significant control on 2024-01-19 |
23/01/2523 January 2025 | Micro company accounts made up to 2024-04-30 |
11/05/2411 May 2024 | Registered office address changed from 265 265 Great Knightleys Basildon Essex SS15 5EF United Kingdom to 18a Great Portland Street 3rd Floor, Office No. 1 London W1W 8QP on 2024-05-11 |
11/05/2411 May 2024 | Registered office address changed from 18a Great Portland Street 3rd Floor, Office No. 1 London W1W 8QP England to 18a Great Portland Street 3rd Floor, Office No. 1 London W1W 8QP on 2024-05-11 |
11/05/2411 May 2024 | Confirmation statement made on 2024-05-11 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/03/2419 March 2024 | Notification of Luke Dickson as a person with significant control on 2018-02-10 |
19/03/2419 March 2024 | Cessation of Ravindranath Thunoli as a person with significant control on 2018-02-10 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
18/03/2418 March 2024 | Termination of appointment of Dhiana Kizhakke Veettil as a director on 2019-02-10 |
18/03/2418 March 2024 | Appointment of Mr Luke Dickson as a director on 2018-02-10 |
18/03/2418 March 2024 | Termination of appointment of Ravindranath Thunoli as a director on 2019-02-10 |
19/01/2419 January 2024 | Certificate of change of name |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
02/05/232 May 2023 | Micro company accounts made up to 2023-04-23 |
23/04/2323 April 2023 | Annual accounts for year ending 23 Apr 2023 |
01/05/221 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/02/2121 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/12/1825 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 265 GREAT KNIGHTLEYS BASILDON SS15 5EF UNITED KINGDOM |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
07/05/187 May 2018 | REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 181 BURGES ROAD LONDON E6 2BW |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DHIANA KIZHAKKE VEETTIL / 01/01/2016 |
06/05/166 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/05/159 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/05/143 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/05/136 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/10/1110 October 2011 | 30/04/11 TOTAL EXEMPTION FULL |
07/05/117 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
07/05/117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DHIANA KIZHAKKE VEETTIL / 22/07/2010 |
27/10/1027 October 2010 | 30/04/10 TOTAL EXEMPTION FULL |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DHIANA KIZHAKKE VEETTIL / 30/04/2010 |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRANATH THUNOLI / 30/04/2010 |
09/05/109 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
04/03/104 March 2010 | 30/04/09 TOTAL EXEMPTION FULL |
27/05/0927 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAVINDRANATH THUNOLI / 01/01/2009 |
27/05/0927 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DHIANA VEETTIL / 01/01/2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | 30/04/08 TOTAL EXEMPTION FULL |
21/05/0821 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 133 KEMPTON ROAD LONDON E6 2NF |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 2 SPRINGFIELD PARK HOLYPORT BERKS SL6 2YN |
30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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