Advanced company searchLink opens in new window

BY MILES GROUP LTD

Company number 12270837

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)
22 May 2024 TM01 Termination of appointment of Jasvinder Kaur Gakhal as a director on 14 May 2024
15 Apr 2024 TM01 Termination of appointment of Kate Syred as a director on 15 April 2024
24 Nov 2023 TM01 Termination of appointment of Aurore Henriette Lucienne Lecanon as a director on 23 November 2023
05 Oct 2023 AP01 Appointment of Ms Aurore Henriette Lucienne Lecanon as a director on 4 October 2023
04 Oct 2023 TM01 Termination of appointment of James Blackham as a director on 4 October 2023
04 Oct 2023 AP01 Appointment of Ms Madeline Howlett as a director on 4 October 2023
04 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
06 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
28 Apr 2023 AP03 Appointment of Mr Roger Clifton as a secretary on 21 April 2023
28 Apr 2023 AP01 Appointment of Mr Neil Manser as a director on 21 April 2023
28 Apr 2023 AP01 Appointment of Ms Jasvinder Kaur Gakhal as a director on 21 April 2023
28 Apr 2023 AP01 Appointment of Mr Andy Broadfield as a director on 21 April 2023
28 Apr 2023 AP01 Appointment of Ms Kate Syred as a director on 21 April 2023
28 Apr 2023 TM01 Termination of appointment of Robert John Lumley as a director on 21 April 2023
28 Apr 2023 TM01 Termination of appointment of Paul Alfons Morgenthaler as a director on 21 April 2023
28 Apr 2023 TM01 Termination of appointment of Malcolm Ferguson as a director on 21 April 2023
28 Apr 2023 PSC02 Notification of Dl Insurance Services Limited as a person with significant control on 21 April 2023
28 Apr 2023 PSC07 Cessation of James Blackham as a person with significant control on 21 April 2023
26 Apr 2023 MR04 Satisfaction of charge 122708370001 in full
25 Apr 2023 AD01 Registered office address changed from 2-14 Shortlands Hammersmith London W6 8DJ to Churchill Court Westmoreland Road Bromley BR1 1DP on 25 April 2023
29 Sep 2022 RP04TM01 Second filing for the termination of Calum Jon Rimmer as a director
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
20 Sep 2022 PSC07 Cessation of Callum Jon Rimmer as a person with significant control on 30 June 2022
09 Sep 2022 TM01 Termination of appointment of Callum Jon Rimmer as a director on 28 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 30/09/22.