Advanced company searchLink opens in new window

MIRAMAR EXECUTIVE SEARCH LIMITED

Company number 07043459

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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