A MILLER FINANCIAL LTD

22 Lemon Street, Truro, TR1 2LS, Cornwall, England
StatusACTIVE
Company No.09479124
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

A MILLER FINANCIAL LTD is an active private limited company with number 09479124. It was incorporated 9 years, 2 months, 23 days ago, on 09 March 2015. The company address is 22 Lemon Street, Truro, TR1 2LS, Cornwall, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashley Ernest Miller

Change date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

Old address: 81 Lemon Street Truro Cornwall TR1 2PN United Kingdom

New address: 22 Lemon Street Truro Cornwall TR1 2LS

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-14

Psc name: Mr Ashley Ernest Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Miss Nicole Holly Garvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-16

Officer name: Miss Nicole Holly Garvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-05

Psc name: Mr Ashley Ernest Miller

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-22

Psc name: Mr Ashley Ernest Miller

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Miller

Change date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

New address: 81 Lemon Street Truro Cornwall TR1 2PN

Change date: 2018-06-25

Old address: 8 Mongleath Close Falmouth Cornwall TR11 4PS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashley Ernest Miller

Change date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

New address: 8 Mongleath Close Falmouth Cornwall TR11 4PS

Old address: 70 Dracaena Avenue Falmouth Cornwall TR11 2EJ England

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-28

Capital : 13 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 08 Mar 2017

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Resolution

Date: 25 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Mr Ashley Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: 24 Falmouth Road Truro Cornwall TR1 2HX England

New address: 70 Dracaena Avenue Falmouth Cornwall TR11 2EJ

Change date: 2015-03-17

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-03-13

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST FORD SYSTEM LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL010890
Status:ACTIVE
Category:Limited Partnership

EMMABIRD AND SONS UK LIMITED

20 OSBORNE ROAD,DAGENHAM,RM9 5BB

Number:11917725
Status:ACTIVE
Category:Private Limited Company

RAJA EXOTICS LIMITED

244 HIGH STREET HIGH STREET,BIRMINGHAM,B23 6SN

Number:11235891
Status:ACTIVE
Category:Private Limited Company

RECENT PRODUCTIONS LIMITED

C/- HAMMEL ACCOUNTANCY 130 RAILWAY ARCHES,LONDON,W12 7LA

Number:06776839
Status:ACTIVE
Category:Private Limited Company

THE DESIGN MECHANICS LIMITED

NEW MILLS BROUGHAM ROAD,HUDDERSFIELD,HD7 6AZ

Number:05827419
Status:ACTIVE
Category:Private Limited Company

THE DUAL WORKS LIMITED

339 CLAY LANE,BIRMINGHAM,B26 1ES

Number:09535299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source