- Company Overview for JOHN MILLAR (U.K.) LIMITED (01562644)
- Filing history for JOHN MILLAR (U.K.) LIMITED (01562644)
- People for JOHN MILLAR (U.K.) LIMITED (01562644)
- Charges for JOHN MILLAR (U.K.) LIMITED (01562644)
- More for JOHN MILLAR (U.K.) LIMITED (01562644)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
14 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF England to Coneys Chase Barton Close Wirral CH47 1JF on 26 July 2023 | |
01 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
25 Oct 2022 | AD01 | Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 25 October 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from 401 the West Tower Brook Street Liverpool L3 9PJ England to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 16 February 2021 | |
30 Dec 2020 | AD01 | Registered office address changed from Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF to 401 the West Tower Brook Street Liverpool L3 9PJ on 30 December 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
09 Jan 2019 | TM01 | Termination of appointment of Paul Michael Tattum as a director on 9 January 2019 | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|