Advanced company searchLink opens in new window

PAUL MILLER DESIGN LIMITED

Company number 06791168

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)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
02 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 March 2021
21 Jul 2021 CH01 Director's details changed for Mr Paul Miller on 20 July 2021
21 Jul 2021 AD01 Registered office address changed from 8 Brunswick Street Leamington Spa Warwickshire CV31 2DX England to 18 Gleneagles Close Daventry NN11 4PF on 21 July 2021
21 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
25 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 8 Brunswick Street Leamington Spa Warwickshire CV31 2DX on 16 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014