DAVID 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
19/06/2519 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

08/01/258 January 2025 Termination of appointment of Anna Dale Jones as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Kathryn Louise Van Der Schaar as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Pinnaduwage Thaminda Andrew De Silva as a director on 2025-01-01

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Secretary's details changed for Ms Fiona Clark on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Mr David Miller as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Ms Fiona Clark as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Ms Fiona Clark on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr David Robert Miller on 2024-06-07

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

19/10/2319 October 2023 Director's details changed for Mr Pinnaduwage Thaminda Andrew De Silva on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Anna Dale Jones on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mrs Kathryn Louise Van Der Schaar on 2023-10-19

View Document

18/10/2318 October 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-18

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MS FIONA CLARK / 31/01/2019

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MILLER / 31/01/2019

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED ANNA DALE JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PINNADUWAGE THAMINDA ANDREW DE SILVA / 08/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA CLARK / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MILLER / 08/02/2019

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS FIONA CLARK / 08/02/2019

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED PINNADUWAGE THAMINDA ANDREW DE SILVA

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/03/142 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA CLARK / 18/02/2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS FIONA CLARK / 18/02/2013

View Document

14/03/1314 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER / 18/02/2013

View Document

13/08/1213 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

01/03/121 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/05/107 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLARK / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA CLARK / 18/02/2010

View Document

24/04/0924 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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