CHRIS MILES COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
18/06/1918 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/06/197 June 2019 | APPLICATION FOR STRIKING-OFF |
04/07/184 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILES / 01/03/2011 |
01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MILES / 01/03/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/09/1020 September 2010 | 01/06/09 STATEMENT OF CAPITAL GBP 1 |
01/06/101 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILES / 08/02/2010 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM HOLLY HOUSE, 2A BACK STREET BRAMHAM W YORKS LS23 6RB |
23/06/0923 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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