Advanced company searchLink opens in new window

MILLERS IMAGE LIMITED

Company number 10644338

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
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