- Company Overview for SIMON MILLER & COMPANY LIMITED (06992115)
- Filing history for SIMON MILLER & COMPANY LIMITED (06992115)
- People for SIMON MILLER & COMPANY LIMITED (06992115)
- Charges for SIMON MILLER & COMPANY LIMITED (06992115)
- More for SIMON MILLER & COMPANY LIMITED (06992115)
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) |
---|---|---|---|
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
22 Nov 2022 | PSC05 | Change of details for Simon Miller Group Limited as a person with significant control on 16 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Simon Miller on 16 November 2022 | |
22 Nov 2022 | CH03 | Secretary's details changed for Mrs Coralie Anne Miller on 16 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Gavin Curd on 16 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from 36 King Street Maidstone Kent ME14 1BS to 11 Colman Parade Colman House King Street Maidstone Kent ME14 1DJ on 22 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
19 Aug 2021 | PSC05 | Change of details for Simon Miller Group Limited as a person with significant control on 6 April 2016 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
19 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
20 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
18 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
02 Feb 2017 | AP03 | Appointment of Mrs Coralie Anne Miller as a secretary on 28 November 2016 |