Advanced company searchLink opens in new window

THOMAS MILLER PROFESSIONAL INDEMNITY LIMITED

Company number 02131193

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 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
30 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
30 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
30 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
30 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
06 Aug 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 CH01 Director's details changed for Mr Ahmed Salim on 10 July 2013
10 Jul 2013 CH01 Director's details changed for Mr Redvers Paul Cunningham on 10 July 2013
07 Feb 2013 AP01 Appointment of Mr Adrian Mee as a director
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Jun 2012 TM01 Termination of appointment of Peregrine Massey as a director
11 Jun 2012 AP01 Appointment of Mr Rajiv Anil Akash Harnal as a director
09 May 2012 AA Full accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 CH01 Director's details changed for Redvers Paul Cunningham on 27 November 2009
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
24 Sep 2010 CC04 Statement of company's objects
23 Sep 2010 CERT1 Certificate of re-registration from Unlimited to Limited
23 Sep 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Sep 2010 MAR Re-registration of Memorandum and Articles
23 Sep 2010 RR06 Re-registration from a private unlimited company to a private limited company
01 Jul 2010 AA Full accounts made up to 31 December 2009