- Company Overview for GAVIN MILLER HAND SURGERY LIMITED (07101041)
- Filing history for GAVIN MILLER HAND SURGERY LIMITED (07101041)
- People for GAVIN MILLER HAND SURGERY LIMITED (07101041)
- More for GAVIN MILLER HAND SURGERY LIMITED (07101041)
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.
|
|
18 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2021
|
|
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
|