- Company Overview for MILES SMITH INTERNATIONAL LIMITED (08179377)
- Filing history for MILES SMITH INTERNATIONAL LIMITED (08179377)
- People for MILES SMITH INTERNATIONAL LIMITED (08179377)
- Charges for MILES SMITH INTERNATIONAL LIMITED (08179377)
- Registers for MILES SMITH INTERNATIONAL LIMITED (08179377)
- More for MILES SMITH INTERNATIONAL LIMITED (08179377)
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) |
---|---|---|---|
02 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 August 2018 | |
02 Mar 2021 | MR04 | Satisfaction of charge 081793770002 in full | |
02 Mar 2021 | MR04 | Satisfaction of charge 081793770003 in full | |
21 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
23 Dec 2020 | MR01 | Registration of charge 081793770003, created on 21 December 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
16 Mar 2020 | CH01 | Director's details changed for Mr Charles Love on 11 March 2020 | |
11 Sep 2019 | AP01 | Appointment of Mr Warren Downey as a director on 1 September 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mr Paul Bertram Chainey on 1 September 2019 | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
27 Aug 2019 | MR01 | Registration of charge 081793770002, created on 21 August 2019 | |
31 Jul 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Charles Love as a director on 24 July 2019 | |
30 Jul 2019 | MR04 | Satisfaction of charge 081793770001 in full | |
10 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 | |
06 Nov 2018 | TM01 | Termination of appointment of Penny Kidman as a director on 31 August 2018 | |
27 Aug 2018 | CS01 |
Confirmation statement made on 14 August 2018 with no updates
|
|
12 Apr 2018 | AD01 | Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 | |
13 Mar 2018 | AA | Full accounts made up to 31 August 2017 |