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)
02 Sep 2020 MR01 Registration of charge 070434590002, created on 19 August 2020
11 Dec 2019 CH01 Director's details changed for Mr Andrew Stoneham Knott on 1 December 2019
11 Dec 2019 CS01 Confirmation statement made on 15 October 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 30 December 2018
05 Apr 2019 PSC07 Cessation of Guy Philip Vinal Roberts as a person with significant control on 22 March 2018
05 Apr 2019 PSC07 Cessation of Andrew Stoneham Knott as a person with significant control on 20 March 2018
05 Apr 2019 PSC02 Notification of Miramar Global Holdings Limited as a person with significant control on 22 March 2018
05 Apr 2019 PSC07 Cessation of Henson Global Limited as a person with significant control on 22 March 2018
05 Apr 2019 PSC02 Notification of Henson Global Limited as a person with significant control on 20 March 2018
28 Dec 2018 CS01 Confirmation statement made on 15 October 2018 with updates
19 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
23 Jan 2018 SH02 Sub-division of shares on 5 January 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of ord sha 05/01/2018
26 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
18 Oct 2016 CH01 Director's details changed for Andrew Stoneham Knott on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Andrew Stoneham Knott on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Mr Guy Philip Vinal Roberts on 11 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 3rd Floor 83-84 George Street Richmond Surrey TW9 1HE on 18 April 2016
23 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
27 May 2015 CH01 Director's details changed for Ross Bailey on 27 May 2015
05 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014