Advanced company searchLink opens in new window

GAVIN MILLER HAND SURGERY LIMITED

Company number 07101041

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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
07 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
05 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 Feb 2022 PSC04 Change of details for Mr John Gavin Miller as a person with significant control on 21 December 2021
02 Feb 2022 TM01 Termination of appointment of Margaret Miller Miller as a director on 21 December 2021
02 Feb 2022 PSC07 Cessation of Margaret Miller as a person with significant control on 21 December 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
21 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Jan 2022 SH06 Cancellation of shares. Statement of capital on 21 December 2021
  • GBP 1
20 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
11 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 May 2021 AD01 Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 21 May 2021
09 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
11 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
01 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
31 Jul 2017 AD01 Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2