MILLERS CITAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

18/11/2418 November 2024 Change of details for Ashton Taxis Ltd as a person with significant control on 2016-04-06

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Satisfaction of charge 1 in full

View Document

07/05/247 May 2024 Satisfaction of charge 3 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

06/05/226 May 2022 Director's details changed for Mr Anthony James Abram on 2022-05-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL OSBORNE / 22/11/2019

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE MASON

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE MASON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON RYDING

View Document

23/11/1623 November 2016 SAIL ADDRESS CREATED

View Document

23/11/1623 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 SECRETARY'S CHANGE OF PARTICULARS / VALARIE ANNE MASON / 19/11/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE MASON / 19/11/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BROXTON

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/12/1211 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED VALARIE ANNE MASON

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCULLOUGH

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCCULLOUGH

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 1 MURRAY STREET PRESTON LANCASHIRE PR1 7HY

View Document

23/11/1123 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/07/118 July 2011 ARTICLES OF ASSOCIATION

View Document

08/07/118 July 2011 ALTER ARTICLES 30/06/2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MCCULLOUGH / 19/11/2010

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / VALARIE ANNE MASON / 19/11/2010

View Document

25/01/1125 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCCULLOUGH / 19/11/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED RACHEL BROXTON

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWARDEN

View Document

03/12/093 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED JOHN HAWARDEN

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 DIRECTOR APPOINTED ANTHONY ABRAM

View Document

02/05/092 May 2009 DIRECTOR APPOINTED GORDON RYDING

View Document

02/05/092 May 2009 DIRECTOR APPOINTED PETER MICHAEL OSBORNE

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 ALTER MEM AND ARTS 15/12/2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 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