MILLER GROUP LTD
Status | ACTIVE |
Company No. | 11033362 |
Category | Private Limited Company |
Incorporated | 26 Oct 2017 |
Age | 6 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MILLER GROUP LTD is an active private limited company with number 11033362. It was incorporated 6 years, 7 months, 9 days ago, on 26 October 2017. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type dormant
Date: 10 Oct 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type dormant
Date: 03 Nov 2022
Action Date: 01 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-01
Documents
Gazette filings brought up to date
Date: 03 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Dec 2021
Action Date: 01 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Confirmation statement with updates
Date: 01 Jan 2021
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Change to a person with significant control
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Liam Miller
Change date: 2020-09-24
Documents
Change account reference date company current extended
Date: 30 Jan 2020
Action Date: 01 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-01
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harri Tickle
Termination date: 2020-01-16
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-12
Officer name: Mr Harri Tickle
Documents
Gazette filings brought up to date
Date: 16 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Liam Miller
Change date: 2019-01-14
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-14
Officer name: Keeley Elizabeth Susanne Rose Porter
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James David Joseph Pope
Termination date: 2019-01-14
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Melania Mcdonough
Termination date: 2017-11-22
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James David Joseph Pope
Change date: 2017-11-20
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James David Joseph Pope
Change date: 2017-11-20
Documents
Change person director company with change date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-20
Officer name: Mr James David Joseph Pope
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Melania Mcdonough
Appointment date: 2017-11-20
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2017
Action Date: 18 Nov 2017
Category: Address
Type: AD01
New address: 85 Great Portland Street First Floor London W1W 7LT
Old address: 8 Charnley Drive Wavertree Liverpool Merseyside L15 6WB United Kingdom
Change date: 2017-11-18
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James David Joseph Pope
Appointment date: 2017-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-14
Officer name: Miss Keeley Elizabeth Susanne Rose Porter
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-14
Officer name: James David Joseph Pope
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-14
Officer name: Daniel Peacock
Documents
Some Companies
33 STATION ROAD,ELY,CB7 4BW
Number: | 01137793 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTERFIELD GREEN ASSOCIATES LTD
FLAT 1 BUTTERFIELD COURT,LONDON,N16 8SH
Number: | 09567020 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE CLOISTERS,HEMEL HEMPSTEAD,HP3 8JU
Number: | 07259369 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSITY OF STIRLING,STIRLING,FK9 4LA
Number: | SO304698 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUICIDE AWARENESS TRAINING LTD
OFFICE 1 CANTEEN ROAD,VENTNOR,PO38 3AF
Number: | 11241986 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 PENSON WAY,SHREWSBURY,SY1 2BF
Number: | 11798710 |
Status: | ACTIVE |
Category: | Private Limited Company |