- Company Overview for NATALIE MILLER VOICE OVER LTD (09965015)
- Filing history for NATALIE MILLER VOICE OVER LTD (09965015)
- People for NATALIE MILLER VOICE OVER LTD (09965015)
- More for NATALIE MILLER VOICE OVER LTD (09965015)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
13 Sep 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
22 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
22 Jul 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Miss Natalie Lauren Miller on 8 July 2020 | |
08 Jul 2020 | PSC04 | Change of details for Miss Natalie Lauren Miller as a person with significant control on 8 July 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
03 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Vicarage Corner House, 219 Burton Road Derby Derbyshire DE23 6AE England to Durham House 38 Street Lane Denby Derbyshire DE5 8NE on 25 July 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
10 Feb 2016 | CH01 | Director's details changed for Natalie Miller on 10 February 2016 | |
22 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-22
|