Advanced company searchLink opens in new window

ELAINE MILES DESIGN LIMITED

Company number 08875095

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)
07 Apr 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
09 Nov 2023 AD01 Registered office address changed from 28 Deane Croft Road Pinner HA5 1SR England to 43a Digby Crescent London N4 2HS on 9 November 2023
19 Apr 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
12 May 2022 AA Micro company accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
16 Feb 2022 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 16 February 2022
02 Feb 2022 AD01 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 28 Deane Croft Road Pinner HA5 1SR on 2 February 2022
22 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 22 November 2021
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 29 February 2020
25 Feb 2020 CH01 Director's details changed for Miss Elaine Miles on 15 February 2020
25 Feb 2020 PSC04 Change of details for Mrs Elaine Natalie Miles as a person with significant control on 15 February 2020
13 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
19 Apr 2018 AA Micro company accounts made up to 28 February 2018
29 Mar 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 29 March 2018
28 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 28 March 2018
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
05 Apr 2017 AA Micro company accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1