Advanced company searchLink opens in new window

MILLER EXHIBITIONS SERVICES LTD

Company number 10994788

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)
06 Dec 2023 CH01 Director's details changed for Mr Wael Zabad on 6 December 2023
06 Dec 2023 AD01 Registered office address changed from 16 Harewood Avenue Northolt UB5 5DE England to 7 Bell Yard Bell Yard London WC2A 2JR on 6 December 2023
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2023 AA Micro company accounts made up to 31 October 2022
20 Sep 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
24 Jul 2022 AA Micro company accounts made up to 31 October 2021
24 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Jun 2021 AD01 Registered office address changed from 13 Muirfield Street East Acton London W3 7NR England to 16 Harewood Avenue Northolt UB5 5DE on 30 June 2021
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
25 Apr 2020 AA Micro company accounts made up to 31 October 2019
06 Apr 2020 AD01 Registered office address changed from 13 Muirfield Street East Acton London W3 7NR England to 13 Muirfield Street East Acton London W3 7NR on 6 April 2020
06 Apr 2020 AD01 Registered office address changed from Door 11 203-205 the Vale Business Centre Acton London W3 7QS to 13 Muirfield Street East Acton London W3 7NR on 6 April 2020
02 Apr 2020 AP01 Appointment of Mr Wael Zabad as a director on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Mustafa Oustha as a director on 20 January 2020
05 Sep 2019 AP01 Appointment of Mr Mustafa Oustha as a director on 1 September 2019
04 Sep 2019 TM01 Termination of appointment of Wael Zabad as a director on 1 September 2019
31 Aug 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 October 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
21 Aug 2018 AD01 Registered office address changed from 9 Park View Court Elms Road Harrow London HA3 6BD to Door 11 203-205 the Vale Business Centre Acton London W3 7QS on 21 August 2018
14 Nov 2017 AD01 Registered office address changed from Park View Court , Elms Road , Harrow Elms Road Harrow Middx HA3 6BD United Kingdom to 9 Park View Court Elms Road Harrow London HA3 6BD on 14 November 2017
04 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted