- Company Overview for THE MIRUS TRADING GROUP LTD (07545679)
- Filing history for THE MIRUS TRADING GROUP LTD (07545679)
- People for THE MIRUS TRADING GROUP LTD (07545679)
- Charges for THE MIRUS TRADING GROUP LTD (07545679)
- More for THE MIRUS TRADING GROUP LTD (07545679)
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) |
---|---|---|---|
11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
04 Mar 2024 | PSC05 | Change of details for Content+Cloud Limited as a person with significant control on 10 November 2023 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
21 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
09 Dec 2022 | TM01 | Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
06 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 | |
13 Mar 2021 | MA | Memorandum and Articles of Association | |
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
10 Mar 2021 | PSC05 | Change of details for I.T. Lab Limited as a person with significant control on 1 October 2020 | |
10 Mar 2021 | MR04 | Satisfaction of charge 075456790003 in full | |
10 Mar 2021 | MR04 | Satisfaction of charge 075456790002 in full | |
26 Feb 2021 | MR01 | Registration of charge 075456790004, created on 19 February 2021 | |
11 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 | |
23 Mar 2020 | MR01 | Registration of charge 075456790003, created on 10 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
05 Dec 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
05 Sep 2019 | AD01 | Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED England to 40 Bernard Street London WC1N 1LE on 5 September 2019 |