Advanced company searchLink opens in new window

MIRIAM HILL LTD

Company number 07352396

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)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2024 AA Accounts for a dormant company made up to 31 August 2023
21 May 2024 DS01 Application to strike the company off the register
24 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
24 May 2023 AD01 Registered office address changed from 4 Brickfield Street Rochdale OL16 2PD England to 27, Milnrow Road Littleborough OL15 0BS on 24 May 2023
30 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
26 May 2022 AA Accounts for a dormant company made up to 31 August 2021
15 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
21 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
01 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
15 Oct 2018 AD01 Registered office address changed from 14, St Martin's Square, Chichester, West Sussex St. Martins Square Chichester PO19 1NR England to 4 Brickfield Street Rochdale OL16 2PD on 15 October 2018
31 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
23 Aug 2017 AD01 Registered office address changed from The Coach House Pudding Lane Chigwell Essex IG7 6BY to 14, St Martin's Square, Chichester, West Sussex St. Martins Square Chichester PO19 1NR on 23 August 2017
14 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
28 Aug 2015 AD01 Registered office address changed from The Coach House Pudding Lane Chigwell Essex IG7 6BY England to The Coach House Pudding Lane Chigwell Essex IG7 6BY on 28 August 2015
28 Aug 2015 AD01 Registered office address changed from 25 Fremantle Square Kingsdown Bristol Avon BS6 5TN to The Coach House Pudding Lane Chigwell Essex IG7 6BY on 28 August 2015