- 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) |
---|---|---|---|
27 Aug 2019 | MR01 | Registration of charge 075456790002, created on 21 August 2019 | |
20 Aug 2019 | MR04 | Satisfaction of charge 075456790001 in full | |
16 Aug 2019 | PSC02 | Notification of I.T. Lab Limited as a person with significant control on 31 July 2019 | |
16 Aug 2019 | PSC07 | Cessation of Paul David Tomlinson as a person with significant control on 31 July 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Andrew David Paul Insley as a director on 31 July 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Peter Mark Sweetbaum as a director on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Thomas David Williams as a director on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Paul David Tomlinson as a director on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Daniel Peter Sharp as a director on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Richard Leslie Finch as a director on 31 July 2019 | |
08 Jul 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
15 Oct 2018 | AP01 | Appointment of Mr Richard Leslie Finch as a director on 15 October 2018 | |
06 Aug 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
07 Aug 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2017
|
|
21 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2017
|
|
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | MR01 | Registration of charge 075456790001, created on 6 June 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 May 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
28 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
26 Feb 2016 | AD01 | Registered office address changed from Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6NJ to 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED on 26 February 2016 |