Advanced company searchLink opens in new window

IIC MILES PLATTING FUNDING INVESTMENT LIMITED

Company number 05935959

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)
27 Feb 2024 AA Group of companies' accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
24 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
27 Jan 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 25 November 2022
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
01 Apr 2022 AP03 Appointment of Emma Margaret Clarke as a secretary on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor Suite 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB on 1 April 2022
04 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
28 Oct 2021 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 October 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
08 Mar 2021 AP01 Appointment of Mr Paul Gill as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Philip Arthur Would as a director on 1 March 2021
10 Dec 2020 TM01 Termination of appointment of Vikki Louise Everett as a director on 8 December 2020
10 Dec 2020 AP01 Appointment of Mrs Joanne Stonehouse Fyfe as a director on 8 December 2020
04 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
30 Jun 2020 CH01 Director's details changed for Mr Philip Arthur Would on 9 March 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
24 Jan 2020 PSC07 Cessation of Louiseco Limited as a person with significant control on 20 September 2019
24 Jan 2020 PSC02 Notification of Fenton Uk 5 Limited as a person with significant control on 20 September 2019
27 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
11 Nov 2019 PSC05 Change of details for Louiseco Limited as a person with significant control on 3 May 2019
01 Jul 2019 TM01 Termination of appointment of Paul Anthony Cartwright as a director on 1 July 2019
01 Jul 2019 TM01 Termination of appointment of Thomas Benedict Symes as a director on 1 July 2019
01 Jul 2019 AP01 Appointment of Mr Philip Arthur Would as a director on 1 July 2019