Advanced company searchLink opens in new window

FIRST MILE GROUP LIMITED

Company number 10609706

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)
25 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
26 Jul 2023 AA Full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
04 Oct 2022 TM01 Termination of appointment of Ravi Monteiro as a director on 23 September 2022
04 Oct 2022 AP01 Appointment of Miss Kirsty Mcdonald as a director on 23 September 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 PSC05 Change of details for First Mile Holdings Limited as a person with significant control on 13 January 2021
19 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 AD01 Registered office address changed from 70 Wells Street London W1T 3QE England to 70-71 Wells Street London W1T 3QE on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from Screenworks Highbury Grove London N5 2ER to 70 Wells Street London W1T 3QE on 13 January 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
15 Dec 2020 MR01 Registration of charge 106097060003, created on 11 December 2020
28 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
09 Oct 2019 TM01 Termination of appointment of Kirsty Mcdonald as a director on 20 September 2019
09 Oct 2019 AP01 Appointment of Mr Ravi Monteiro as a director on 20 September 2019
29 Jul 2019 AP01 Appointment of James Charles Harland as a director on 18 June 2019
03 May 2019 MR01 Registration of charge 106097060002, created on 1 May 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
10 Oct 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 PSC02 Notification of Gcp Iv Gp Llp as a person with significant control on 12 May 2017