Advanced company searchLink opens in new window

MIROMA SET LIMITED

Company number 02725009

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)
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 3,854,369.80
21 Dec 2015 SH08 Change of share class name or designation
21 Dec 2015 SH02 Consolidation of shares on 2 December 2015
21 Dec 2015 MA Memorandum and Articles of Association
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 02/12/2015
17 Dec 2015 MR01 Registration of charge 027250090009, created on 4 December 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Dec 2015 MR04 Satisfaction of charge 6 in full
17 Dec 2015 MR04 Satisfaction of charge 5 in full
17 Dec 2015 MR04 Satisfaction of charge 4 in full
17 Dec 2015 MR04 Satisfaction of charge 7 in full
17 Dec 2015 MR04 Satisfaction of charge 3 in full
10 Dec 2015 MR01 Registration of charge 027250090008, created on 4 December 2015
06 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 9 June 2015 no member list
Statement of capital on 2015-06-09
  • GBP 1,872,369.8
10 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,872,369.8
04 Jul 2014 AD03 Register(s) moved to registered inspection location
20 May 2014 CH01 Director's details changed for Mr Marcus Yeoman on 20 May 2014
20 May 2014 CH01 Director's details changed for Mr Richard Mark Ingham on 20 May 2014
28 Apr 2014 CH01 Director's details changed for Mr David Cary Stoller on 14 October 2013
17 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
09 Apr 2014 MR05 All of the property or undertaking has been released from charge 4
17 Sep 2013 AP04 Appointment of Cargil Management Services Limited as a secretary
01 Aug 2013 TM02 Termination of appointment of Shirley Stapleton as a secretary