Advanced company searchLink opens in new window

THE MIRUS TRADING GROUP LTD

Company number 07545679

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)
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
  • GBP 223.44
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 211.72
19 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 200
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