A MILLER FINANCIAL LTD
Status | ACTIVE |
Company No. | 09479124 |
Category | Private Limited Company |
Incorporated | 09 Mar 2015 |
Age | 9 years, 2 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Mar 2020
Action Date: 16 Mar 2020
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2020-03-16
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-28
Capital : 13 GBP
Documents
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
Capital allotment shares
Date: 27 Mar 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2017-03-08
Documents
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
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
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
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
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
Capital allotment shares
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-03-13
Documents
Some Companies
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL010890 |
Status: | ACTIVE |
Category: | Limited Partnership |
20 OSBORNE ROAD,DAGENHAM,RM9 5BB
Number: | 11917725 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 HIGH STREET HIGH STREET,BIRMINGHAM,B23 6SN
Number: | 11235891 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/- HAMMEL ACCOUNTANCY 130 RAILWAY ARCHES,LONDON,W12 7LA
Number: | 06776839 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MILLS BROUGHAM ROAD,HUDDERSFIELD,HD7 6AZ
Number: | 05827419 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 CLAY LANE,BIRMINGHAM,B26 1ES
Number: | 09535299 |
Status: | ACTIVE |
Category: | Private Limited Company |