ROBERT MILLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

21/09/2421 September 2024 Registered office address changed from C/O Siva Palan & Co 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ to Airivo C/O Spc Nathans 69-75 Boston Manor Road Brentford TW8 9JJ on 2024-09-21

View Document

21/09/2421 September 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-30

View Document

02/11/232 November 2023 Termination of appointment of Denise Jean Miller as a director on 2023-10-24

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

18/02/2218 February 2022 Cessation of Denise Jean Miller as a person with significant control on 2022-02-17

View Document

18/02/2218 February 2022 Notification of Stuart John Neal as a person with significant control on 2022-02-17

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Director's details changed for Stuart John Neal on 2022-02-17

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-04-01 to 2021-03-31

View Document

09/12/219 December 2021 Previous accounting period extended from 2021-03-29 to 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

20/12/2020 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE JEAN MILLER

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN NEAL / 01/05/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 PREVSHO FROM 01/04/2017 TO 31/03/2017

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE MILLER

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED STUART JOHN NEAL

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 PREVSHO FROM 30/04/2016 TO 01/04/2016

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JEAN MILLER / 23/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILLER / 23/04/2015

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O 69-75 BOSTON MANOR ROAD BRENTFORD TW8 9JJ UNITED KINGDOM

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED ROBERT MILLER

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED DENISE JEAN MILLER

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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