Advanced company searchLink opens in new window

MILLER (ST NEOTS) LIMITED

Company number 03400684

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
14 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
03 Aug 2022 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on 3 August 2022
26 May 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
26 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
16 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 May 2021 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
21 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
02 Nov 2020 TM01 Termination of appointment of Ian Butchart as a director on 27 October 2020
11 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
21 Jan 2020 PSC05 Change of details for M2 Three Limited as a person with significant control on 6 January 2020