Advanced company searchLink opens in new window

MILLER HEIMAN GROUP (UK) LIMITED

Company number 00877923

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)
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
02 Aug 2023 AP01 Appointment of Mrs Caroline Mcaloney as a director on 2 August 2023
02 Aug 2023 AP01 Appointment of Mr Anthony Goodes as a director on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of Julian Christopher Slater as a director on 2 August 2023
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
30 Jan 2023 SH19 Statement of capital on 30 January 2023
  • GBP 1
30 Jan 2023 CAP-SS Solvency Statement dated 26/01/23
30 Jan 2023 CAP-SS Solvency Statement dated 26/01/23
30 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium & reserves account 26/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2023 SH20 Statement by Directors
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
19 Jan 2023 MR04 Satisfaction of charge 2 in full
21 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
04 May 2022 AA Accounts for a small company made up to 30 April 2021
05 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
09 Sep 2021 AA Accounts for a small company made up to 30 April 2020
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 CS01 Confirmation statement made on 31 August 2020 with updates
24 Nov 2020 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 November 2020
24 Nov 2020 AD01 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Ryder Court 14 Ryder Street London SW1Y 6QB on 24 November 2020