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)
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
28 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
14 May 2018 TM01 Termination of appointment of Joanna Claire Christiane Hames as a director on 10 May 2018
28 Mar 2018 CH01 Director's details changed for Miss Vikki Louise Everett on 28 March 2018
05 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
03 Oct 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 3 October 2017
03 Aug 2017 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
19 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
18 Apr 2017 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
19 Oct 2016 CH01 Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,000
01 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
17 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4,000
15 May 2015 CH01 Director's details changed for Paul Anthony Cartwright on 1 April 2015
14 May 2015 CH01 Director's details changed for Mr Thomas Benedict Symes on 1 April 2015
07 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
02 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015
25 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
23 Jan 2015 MISC Section 519
06 Jan 2015 AUD Auditor's resignation
07 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4,000
28 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
14 Feb 2014 CH01 Director's details changed for Mr Thomas Benedict Symes on 2 September 2013