MILLER C GROUP LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewCertificate of change of name

View Document

10/02/2510 February 2025 Appointment of Mr Daniel John Mathew as a director on 2024-01-19

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

10/02/2510 February 2025 Termination of appointment of Luke Dickson as a director on 2024-01-19

View Document

06/02/256 February 2025 Cessation of Luke Dickson as a person with significant control on 2024-01-19

View Document

06/02/256 February 2025 Notification of Daniel John Mathew as a person with significant control on 2024-01-19

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Document

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

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Notification of Luke Dickson as a person with significant control on 2018-02-10

View Document

19/03/2419 March 2024 Cessation of Ravindranath Thunoli as a person with significant control on 2018-02-10

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

18/03/2418 March 2024 Termination of appointment of Dhiana Kizhakke Veettil as a director on 2019-02-10

View Document

18/03/2418 March 2024 Appointment of Mr Luke Dickson as a director on 2018-02-10

View Document

18/03/2418 March 2024 Termination of appointment of Ravindranath Thunoli as a director on 2019-02-10

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-04-23

View Document

23/04/2323 April 2023 Annual accounts for year ending 23 Apr 2023

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 265 GREAT KNIGHTLEYS BASILDON SS15 5EF UNITED KINGDOM

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 181 BURGES ROAD LONDON E6 2BW

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DHIANA KIZHAKKE VEETTIL / 01/01/2016

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/05/143 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/136 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/10/1110 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

07/05/117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DHIANA KIZHAKKE VEETTIL / 22/07/2010

View Document

27/10/1027 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHIANA KIZHAKKE VEETTIL / 30/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRANATH THUNOLI / 30/04/2010

View Document

09/05/109 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/03/104 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDRANATH THUNOLI / 01/01/2009

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DHIANA VEETTIL / 01/01/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 133 KEMPTON ROAD LONDON E6 2NF

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 2 SPRINGFIELD PARK HOLYPORT BERKS SL6 2YN

View Document

30/04/0730 April 2007 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