MILLER JAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Termination of appointment of Angela Jane Miller as a director on 2025-04-04 |
| 07/04/257 April 2025 | Micro company accounts made up to 2024-08-31 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
| 19/12/2419 December 2024 | Notification of Heather Mccartney as a person with significant control on 2024-12-19 |
| 19/12/2419 December 2024 | Change of details for Ms Natasha Mcgurk as a person with significant control on 2024-12-19 |
| 20/11/2420 November 2024 | Registered office address changed from 43 University Street Belfast BT7 1FY Northern Ireland to Clara House, 37a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA on 2024-11-20 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 26/06/2426 June 2024 | Registered office address changed from 411 Lisburn Road Belfast BT9 7EW Northern Ireland to 43 University Street Belfast BT7 1FY on 2024-06-26 |
| 30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
| 26/02/2426 February 2024 | Notification of Natasha Mcgurk as a person with significant control on 2024-02-13 |
| 26/02/2426 February 2024 | Cessation of Angela Jane Miller as a person with significant control on 2024-02-13 |
| 07/09/237 September 2023 | Appointment of Miss Natasha Mcgurk as a director on 2023-09-01 |
| 07/09/237 September 2023 | Termination of appointment of Angela Jane Miller as a secretary on 2023-09-01 |
| 07/09/237 September 2023 | Appointment of Mrs Heather Sarah Macartney as a director on 2023-09-01 |
| 07/09/237 September 2023 | Appointment of Mrs Heather Macartney as a secretary on 2023-09-01 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 17/04/2317 April 2023 | Registered office address changed from 17 Second Floor Castle Arcade Belfast BT1 5DG Northern Ireland to 411 Lisburn Road Belfast BT9 7EW on 2023-04-17 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 14/06/1614 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM FIRST FLOOR CAUSEWAY TOWER JAMES STREET SOUTH BELFAST BT2 8DN |
| 15/03/1615 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
| 14/03/1614 March 2016 | COMPANY NAME CHANGED LISMORE CREDIT MANAGEMENT LTD CERTIFICATE ISSUED ON 14/03/16 |
| 01/10/151 October 2015 | 31/08/15 STATEMENT OF CAPITAL GBP 100 |
| 15/09/1515 September 2015 | 31/08/15 STATEMENT OF CAPITAL GBP 100 |
| 10/09/1510 September 2015 | APPOINTMENT TERMINATED, SECRETARY FINTAN LISMORE |
| 10/09/1510 September 2015 | SECRETARY APPOINTED MS ANGELA JANE MILLER |
| 10/09/1510 September 2015 | COMPANY NAME CHANGED NU-INTERIORS (NI) LTD CERTIFICATE ISSUED ON 10/09/15 |
| 10/09/1510 September 2015 | DIRECTOR APPOINTED MS ANGELA JANE MILLER |
| 10/09/1510 September 2015 | APPOINTMENT TERMINATED, DIRECTOR FINTAN LISMORE |
| 10/09/1510 September 2015 | PREVEXT FROM 30/06/2015 TO 31/08/2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 11/06/1511 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 24/03/1524 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/06/1425 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 13/06/1313 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/07/1230 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/06/1120 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/06/1010 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FINTAN LISMORE / 09/06/2010 |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 27/09/0927 September 2009 | 09/06/09 ANNUAL RETURN SHUTTLE |
| 08/05/098 May 2009 | 30/06/08 ANNUAL ACCTS |
| 30/10/0830 October 2008 | 09/06/06 ANNUAL RETURN SHUTTLE |
| 30/10/0830 October 2008 | CHANGE OF DIRS/SEC |
| 30/10/0830 October 2008 | 09/06/08 ANNUAL RETURN SHUTTLE |
| 21/05/0821 May 2008 | 30/06/07 ANNUAL ACCTS |
| 06/09/076 September 2007 | 09/06/07 ANNUAL RETURN SHUTTLE |
| 08/05/078 May 2007 | 30/06/06 ANNUAL ACCTS |
| 06/06/066 June 2006 | CHANGE IN SIT REG ADD |
| 05/05/065 May 2006 | 30/06/05 ANNUAL ACCTS |
| 20/09/0520 September 2005 | 09/06/05 ANNUAL RETURN SHUTTLE |
| 03/04/053 April 2005 | 30/06/04 ANNUAL ACCTS |
| 04/08/044 August 2004 | 09/06/04 ANNUAL RETURN SHUTTLE |
| 18/05/0418 May 2004 | 30/06/03 ANNUAL ACCTS |
| 06/08/036 August 2003 | 09/06/03 ANNUAL RETURN SHUTTLE |
| 01/04/031 April 2003 | 30/06/02 ANNUAL ACCTS |
| 05/09/025 September 2002 | 09/06/02 ANNUAL RETURN SHUTTLE |
| 29/04/0229 April 2002 | 30/06/01 ANNUAL ACCTS |
| 03/07/013 July 2001 | 09/06/01 ANNUAL RETURN SHUTTLE |
| 09/05/019 May 2001 | 30/06/00 ANNUAL ACCTS |
| 21/06/0021 June 2000 | 09/06/00 ANNUAL RETURN SHUTTLE |
| 05/02/005 February 2000 | 30/06/99 ANNUAL ACCTS |
| 27/07/9927 July 1999 | 09/06/99 ANNUAL RETURN SHUTTLE |
| 30/03/9930 March 1999 | 30/06/98 ANNUAL ACCTS |
| 10/08/9810 August 1998 | 09/06/98 ANNUAL RETURN SHUTTLE |
| 26/03/9826 March 1998 | 30/06/97 ANNUAL ACCTS |
| 14/10/9714 October 1997 | 09/06/97 ANNUAL RETURN SHUTTLE |
| 08/05/978 May 1997 | 30/06/96 ANNUAL ACCTS |
| 01/07/961 July 1996 | 09/06/96 ANNUAL RETURN SHUTTLE |
| 19/12/9519 December 1995 | CHANGE OF DIRS/SEC |
| 24/07/9524 July 1995 | CHANGE OF DIRS/SEC |
| 24/07/9524 July 1995 | CHANGE OF DIRS/SEC |
| 24/07/9524 July 1995 | CHANGE IN SIT REG ADD |
| 09/06/959 June 1995 | MEMORANDUM |
| 09/06/959 June 1995 | DECLN COMPLNCE REG NEW CO |
| 09/06/959 June 1995 | PARS RE DIRS/SIT REG OFF |
| 09/06/959 June 1995 | ARTICLES |
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