Advanced company searchLink opens in new window

MILLER & CO. SECRETARIES LIMITED

Company number 07884109

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)
17 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 17 August 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
11 Jun 2020 PSC01 Notification of Mario Danese as a person with significant control on 11 June 2020
11 Jun 2020 PSC07 Cessation of Luigi Ambrosio as a person with significant control on 11 June 2020
11 Jun 2020 AP01 Appointment of Mr Mario Danese as a director on 11 June 2020
11 Jun 2020 TM01 Termination of appointment of Luigi Ambrosio as a director on 11 June 2020
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Oct 2019 TM02 Termination of appointment of Mario Danese as a secretary on 18 September 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
04 May 2019 AP03 Appointment of Mr Mario Danese as a secretary on 1 May 2019
01 May 2019 AA Total exemption full accounts made up to 30 June 2018
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
07 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
11 Mar 2019 PSC01 Notification of Luigi Ambrosio as a person with significant control on 11 March 2019
11 Mar 2019 TM01 Termination of appointment of Stefano Matassoni as a director on 11 March 2019
11 Mar 2019 AP01 Appointment of Mr Luigi Ambrosio as a director on 11 March 2019
24 Nov 2018 AP01 Appointment of Mr Stefano Matassoni as a director on 19 November 2018
24 Nov 2018 TM01 Termination of appointment of Mario Danese as a director on 19 November 2018
30 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
20 Jul 2018 EH02 Elect to keep the directors' residential address register information on the public register
23 Mar 2018 AD01 Registered office address changed from 5th Floor, Dudley House 169 Piccadilly London W1J 9EH England to 601 International House 223 Regent Street London W1B 2QD on 23 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
19 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates