Advanced company searchLink opens in new window

BY MILES LTD

Company number 09498559

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)
16 Jan 2018 AP01 Appointment of Mr Robert Lumley as a director on 16 January 2018
16 Jan 2018 TM01 Termination of appointment of Andrew Paul Dyson Wyke as a director on 16 January 2018
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 140.2944
18 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
04 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 140.3
27 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 130.37
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 113
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2017.
05 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-03
24 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New shares 03/04/2017
  • RES10 ‐ Resolution of allotment of securities
08 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The new shares 15/02/2017
  • RES10 ‐ Resolution of allotment of securities
08 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New shares 22/12/2016
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2017 SH02 Sub-division of shares on 24 March 2017
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 113
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 112
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2017 CC04 Statement of company's objects
24 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2016 AP01 Appointment of Mr Andrew Paul Dyson Wyke as a director on 22 December 2016
23 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 111
22 Dec 2016 CH01 Director's details changed for Mr James Lea Blackham on 21 December 2016
13 Dec 2016 AA Total exemption full accounts made up to 30 November 2016
01 Dec 2016 AA01 Previous accounting period shortened from 31 March 2017 to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates