Advanced company searchLink opens in new window

MIRMAC LIMITED

Company number 04611254

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)
21 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Dec 2024 CH01 Director's details changed for Mr Robert John Mccormack on 29 November 2024
08 Oct 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 2 September 2023 with updates
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 602
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
20 May 2022 RP04AP01 Second filing for the appointment of Mr Andrew Peter Jackson as a director
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
27 Apr 2021 AP01 Appointment of Mr Andrew Peter Jackson as a director on 15 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2022
06 Apr 2021 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Unit 11 Gemini Trade Park Europa Boulevard Westbrook Warrington WA5 7YF on 6 April 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 PSC01 Notification of Robert John Mccormack as a person with significant control on 14 August 2020
10 Sep 2020 PSC01 Notification of Ian James Mccormack as a person with significant control on 14 August 2020
10 Sep 2020 PSC07 Cessation of Michael John Mccormack as a person with significant control on 14 August 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
19 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CH01 Director's details changed for Robert John Mccormack on 2 April 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
08 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017