- Company Overview for MIRAMAR EXECUTIVE SEARCH LIMITED (07043459)
- Filing history for MIRAMAR EXECUTIVE SEARCH LIMITED (07043459)
- People for MIRAMAR EXECUTIVE SEARCH LIMITED (07043459)
- Charges for MIRAMAR EXECUTIVE SEARCH LIMITED (07043459)
- More for MIRAMAR EXECUTIVE SEARCH LIMITED (07043459)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
24 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
26 Oct 2023 | CH01 | Director's details changed for Mr Andrew Stoneham Knott on 25 September 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
28 Jun 2023 | MR04 | Satisfaction of charge 070434590002 in full | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
18 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
19 Oct 2022 | AP01 | Appointment of Julian James Horne as a director on 12 January 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Andrew Stoneham Knott on 5 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Guy Philip Vinal Roberts on 5 October 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2021 | MA | Memorandum and Articles of Association | |
24 Jan 2021 | MR04 | Satisfaction of charge 070434590001 in full | |
22 Jan 2021 | CH01 | Director's details changed for Mr Ross Mcdowall Bailey on 22 January 2021 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Guy Philip Vinal Roberts on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Ross Mcdowall Bailey on 11 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 3rd Floor 83-84 George Street Richmond Surrey TW9 1HE England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Andrew Stoneham Knott on 11 November 2020 | |
11 Nov 2020 | PSC05 | Change of details for Miramar Global Holdings Limited as a person with significant control on 11 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
10 Nov 2020 | PSC05 | Change of details for Miramar Global Holdings Limited as a person with significant control on 22 March 2018 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 30 December 2019 |