Advanced company searchLink opens in new window

MILLER FAMILY INVESTCO LIMITED

Company number 08901866

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)
17 Jun 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
09 Mar 2024 CERTNM Company name changed smallburn asset management LIMITED\certificate issued on 09/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-05
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 AA Total exemption full accounts made up to 30 June 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 PSC01 Notification of Dan Miller as a person with significant control on 1 January 2019
18 May 2023 PSC07 Cessation of Smallburn Management Limited as a person with significant control on 1 January 2019
18 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
23 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2021 MR01 Registration of charge 089018660001, created on 10 June 2021
31 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
03 Apr 2021 AD01 Registered office address changed from The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 3 April 2021
09 Sep 2020 AA Micro company accounts made up to 30 June 2019
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
24 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
27 Nov 2019 AD01 Registered office address changed from 113 Front Street Blyth Northumberland NE24 4HW England to The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 27 November 2019
07 Oct 2019 AA Micro company accounts made up to 30 June 2018
01 Aug 2019 CS01 Confirmation statement made on 19 February 2019 with updates
09 Jul 2018 AA Micro company accounts made up to 30 June 2017
23 May 2018 AD01 Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to 113 Front Street Blyth Northumberland NE24 4HW on 23 May 2018
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 CS01 Confirmation statement made on 19 February 2018 with no updates