MILLERHUDSON HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Resolutions |
| 01/09/251 September 2025 | Memorandum and Articles of Association |
| 28/08/2528 August 2025 | Notification of Finlay Anthony Hamish Chalmers as a person with significant control on 2025-08-01 |
| 28/08/2528 August 2025 | Statement of capital following an allotment of shares on 2025-08-01 |
| 28/08/2528 August 2025 | Statement of capital following an allotment of shares on 2025-08-01 |
| 27/08/2527 August 2025 | Appointment of Mr Finlay Anthony Hamish Chalmers as a director on 2025-08-01 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-02-28 with updates |
| 09/05/259 May 2025 | Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-05-09 |
| 09/05/259 May 2025 | Director's details changed for Mr Lewis John Hudson on 2025-02-28 |
| 09/05/259 May 2025 | Director's details changed for Mr Niall Robert Miller Wiggins on 2025-02-28 |
| 09/05/259 May 2025 | Change of details for Mr Niall Robert Miller Wiggins as a person with significant control on 2025-02-28 |
| 09/05/259 May 2025 | Change of details for Mr Lewis John Hudson as a person with significant control on 2025-02-28 |
| 01/03/241 March 2024 | Incorporation |
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