Advanced company searchLink opens in new window

ROBERT MILLERCHIP DESIGNS LIMITED

Company number 03481041

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)
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
08 Jan 2016 CH01 Director's details changed for Robert Millerchip on 1 April 2015
27 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
21 Apr 2015 AD01 Registered office address changed from The Studio Hackwell Street Napton, Southam Warwickshire CV47 8LY to 38 Launde Park Market Harborough Leicestershire LE16 8BH on 21 April 2015
22 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
22 Dec 2014 TM02 Termination of appointment of Olive Phyliss Millerchip as a secretary on 15 December 2014
26 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012