Advanced company searchLink opens in new window

MILLERS FLORAL DESIGN LTD

Company number 09617746

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 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
22 Jun 2023 AD01 Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT to The Old Farmhouse Low Crompton Road Royton Oldham OL2 6YP on 22 June 2023
07 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with updates
04 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
12 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
21 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
25 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
14 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
19 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
31 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
19 Jun 2015 AP01 Appointment of Mrs Barbara Kay Jackson as a director on 1 June 2015
19 Jun 2015 AP03 Appointment of Clive Richard Jackson as a secretary on 1 June 2015
02 Jun 2015 TM01 Termination of appointment of Marion Black as a director on 2 June 2015
01 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-01
  • GBP 1