Advanced company searchLink opens in new window

MIRUM AGENCY LONDON LIMITED

Company number 06294322

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)
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
04 Jun 2015 CERTNM Company name changed active ark jwt (uk) LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
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
  • GBP 100
11 Mar 2014 CERTNM Company name changed active ark (uk) LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
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