Advanced company searchLink opens in new window

PETER MILLAR UK LIMITED

Company number 09144803

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)
01 Nov 2023 AA Full accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
20 Dec 2022 AA Full accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
16 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 3 August 2020
02 Feb 2022 AA Full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
06 Apr 2021 AA Full accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/08/2022.
04 May 2020 AP01 Appointment of Mr Zareer Ghadially as a director on 4 May 2020
07 Apr 2020 TM01 Termination of appointment of Simon James Ward as a director on 31 March 2020
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 14,400,000
16 Dec 2019 AA Full accounts made up to 31 March 2019
15 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 20/07/2018
08 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 20/07/2017
08 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 October 2016
  • GBP 4,400,000
01 Aug 2019 CS01 20/07/19 Statement of Capital gbp 4400000
18 Dec 2018 AA Full accounts made up to 31 March 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/08/2019.
29 Mar 2018 AP03 Appointment of Mrs Shamini Rajah-Barrett as a secretary on 29 March 2018
29 Mar 2018 TM02 Termination of appointment of Luanne Still as a secretary on 29 March 2018
21 Nov 2017 AA Full accounts made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 08/08/2018.
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 2,400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2019.
03 Oct 2016 AP01 Appointment of Mr Mark Hilton as a director on 1 October 2016