- Company Overview for MILLERS IMAGE LIMITED (10644338)
- Filing history for MILLERS IMAGE LIMITED (10644338)
- People for MILLERS IMAGE LIMITED (10644338)
- More for MILLERS IMAGE LIMITED (10644338)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
10 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1RA England to 24-28 Brockenhurst Road Ascot Berkshire SL5 9DL on 28 February 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
05 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
02 Nov 2018 | AD01 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW England to 166 College Road Harrow HA1 1RA on 2 November 2018 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mrs Susan Mary Miller on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Christopher Miller on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Susan Mary Miller as a person with significant control on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Christopher Miller as a person with significant control on 16 October 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
20 Feb 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW on 20 February 2018 | |
26 Sep 2017 | AA01 | Current accounting period extended from 28 February 2018 to 30 April 2018 | |
25 Jun 2017 | SH08 | Change of share class name or designation |