Advanced company searchLink opens in new window

MILLERS ACCOUNTANTS LTD.

Company number 02432539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2025 CS01 Confirmation statement made on 16 October 2024 with no updates
08 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2024 AD01 Registered office address changed from Suite 2a the Belmont Middleton Road Manchester M8 4JY England to Suite 2a the Belmont 89 Middleton Road Manchester M8 4JY on 29 July 2024
25 Jul 2024 AD01 Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB England to Suite 2a the Belmont Middleton Road Manchester M8 4JY on 25 July 2024
29 Jan 2024 AA Micro company accounts made up to 29 April 2023
26 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 29 April 2022
26 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
21 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
02 Nov 2020 PSC01 Notification of Rachelle Philippa Miller as a person with significant control on 2 November 2020
02 Nov 2020 PSC04 Change of details for Mr Martin Jonathan Miller as a person with significant control on 25 October 2017
02 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 2 November 2020
23 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Dec 2019 CS01 Confirmation statement made on 16 October 2019 with updates
25 Nov 2019 SH08 Change of share class name or designation
28 Jun 2019 AP01 Appointment of Mr Mark Uri Steinberg as a director on 1 May 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
25 Oct 2018 PSC07 Cessation of Rachelle Philippa Miller as a person with significant control on 1 May 2017