- Company Overview for MIRUM AGENCY LONDON LIMITED (06294322)
- Filing history for MIRUM AGENCY LONDON LIMITED (06294322)
- People for MIRUM AGENCY LONDON LIMITED (06294322)
- More for MIRUM AGENCY LONDON LIMITED (06294322)
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) |
---|---|---|---|
30 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
04 Jun 2015 | CERTNM |
Company name changed active ark jwt (uk) LIMITED\certificate issued on 04/06/15
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
11 Mar 2014 | CERTNM |
Company name changed active ark (uk) LIMITED\certificate issued on 11/03/14
|
|
06 Jan 2014 | AD01 | Registered office address changed from Ground Floor 14 Baltic Street London EC1Y 0UJ United Kingdom on 6 January 2014 | |
06 Jan 2014 | TM02 | Termination of appointment of Stuart Birchall as a secretary | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
02 Jul 2013 | CH03 | Secretary's details changed for Mr Stuart Birchall on 14 March 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Lars Holmen as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Antti Lauronen as a director | |
28 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
28 Jun 2012 | CH03 | Secretary's details changed for Mr Stuart Birchall on 28 June 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Oct 2011 | AP01 | Appointment of Mr Lars Fredrik Holmen as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Alex Noyer as a director | |
19 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Feb 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
23 Sep 2010 | AD01 | Registered office address changed from Unit 1 Union Wharf 23 Wenlock Road London N1 7SB United Kingdom on 23 September 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Mr Alex Cecil Eljas Noyer on 27 June 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Mar 2010 | AD01 | Registered office address changed from Unit 1 Union Wharf 23 Wenlock Road London London N1 7SB United Kingdom on 30 March 2010 |