STEVE MILLER CONSULTANCIES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

30/05/2530 May 2025 Application to strike the company off the register

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

21/05/2421 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Change of details for Mr Steven Richard Miller as a person with significant control on 2023-12-20

View Document

25/01/2425 January 2024 Registered office address changed from 10 Moore Avenue Grays Essex RM20 4XW England to 117 Crow Lane Romford Essex RM7 0ES on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Steven Richard Miller on 2023-12-20

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts


More Company Information