R S MILLER GROUP 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 Termination of appointment of Nigel James Sadler as a director on 2025-05-19

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

03/03/253 March 2025 Group of companies' accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Withdrawal of a person with significant control statement on 2025-02-11

View Document

11/02/2511 February 2025 Notification of Gareth John Little as a person with significant control on 2025-01-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

05/02/245 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

21/08/2321 August 2023 Cancellation of shares. Statement of capital on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of David Malcolm Jones as a director on 2023-08-18

View Document

17/08/2317 August 2023 Satisfaction of charge 106769540001 in full

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

15/11/2215 November 2022 Audited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

08/12/218 December 2021 Audited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 31/05/20 AUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

10/02/2010 February 2020 31/05/19 AUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

29/11/1829 November 2018 31/05/18 AUDITED ABRIDGED

View Document

24/10/1824 October 2018 NOTIFICATION OF PSC STATEMENT ON 24/10/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

17/05/1817 May 2018 CESSATION OF GARETH JOHN LITTLE AS A PSC

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN LITTLE / 30/04/2017

View Document

02/06/172 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1725 May 2017 ADOPT ARTICLES 30/04/2017

View Document

25/05/1725 May 2017 SHARE EXCHANGE AGREEMENT 30/04/2017

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106769540001

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • APATURA LTD


  • 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