R S MILLER GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Termination of appointment of Nigel James Sadler as a director on 2025-05-19 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-16 with updates |
03/03/253 March 2025 | Group of companies' accounts made up to 2024-05-31 |
11/02/2511 February 2025 | Withdrawal of a person with significant control statement on 2025-02-11 |
11/02/2511 February 2025 | Notification of Gareth John Little as a person with significant control on 2025-01-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-16 with updates |
05/02/245 February 2024 | Group of companies' accounts made up to 2023-05-31 |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
21/08/2321 August 2023 | Cancellation of shares. Statement of capital on 2023-08-18 |
18/08/2318 August 2023 | Termination of appointment of David Malcolm Jones as a director on 2023-08-18 |
17/08/2317 August 2023 | Satisfaction of charge 106769540001 in full |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
15/11/2215 November 2022 | Audited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-16 with no updates |
08/12/218 December 2021 | Audited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/11/2026 November 2020 | 31/05/20 AUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
10/02/2010 February 2020 | 31/05/19 AUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
29/11/1829 November 2018 | 31/05/18 AUDITED ABRIDGED |
24/10/1824 October 2018 | NOTIFICATION OF PSC STATEMENT ON 24/10/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CURREXT FROM 31/03/2018 TO 31/05/2018 |
17/05/1817 May 2018 | CESSATION OF GARETH JOHN LITTLE AS A PSC |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
12/04/1812 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN LITTLE / 30/04/2017 |
02/06/172 June 2017 | 30/04/17 STATEMENT OF CAPITAL GBP 100 |
25/05/1725 May 2017 | ADOPT ARTICLES 30/04/2017 |
25/05/1725 May 2017 | SHARE EXCHANGE AGREEMENT 30/04/2017 |
19/05/1719 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106769540001 |
17/03/1717 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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