Advanced company searchLink opens in new window

PETER MILLICAN LAW LIMITED

Company number 07887975

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 AA Micro company accounts made up to 31 December 2020
07 Apr 2022 AA Micro company accounts made up to 31 December 2019
07 Apr 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
07 Apr 2022 CH01 Director's details changed for Mr Peter Millican on 4 December 2018
07 Apr 2022 CH03 Secretary's details changed for Mr Peter Millican on 4 December 2018
22 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jan 2019 AD01 Registered office address changed from 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR to The Pearl New Bridge Street West the Forum East Newcastle upon Tyne NE1 8AQ on 11 January 2019
10 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 December 2017
01 Oct 2018 AAMD Amended micro company accounts made up to 31 December 2016
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
23 Nov 2017 AAMD Amended micro company accounts made up to 31 December 2015
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 May 2017 CH01 Director's details changed for Mr Peter Millican on 28 April 2017
16 May 2017 CH03 Secretary's details changed
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
19 Oct 2016 AD01 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR on 19 October 2016
07 Oct 2016 AA Micro company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100