Advanced company searchLink opens in new window

MIROMA DESIGN STUDIO LIMITED

Company number 07805566

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
08 Feb 2023 CS01 Confirmation statement made on 1 March 2022 with no updates
25 Oct 2022 CH01 Director's details changed for Mr Paul Keith Summers on 24 October 2022
25 Oct 2022 CH01 Director's details changed for Mr Paul Howard Mann on 24 October 2022
25 Oct 2022 CH01 Director's details changed for Mr Marc Jason Boyan on 24 October 2022
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with updates
21 May 2021 AA Total exemption full accounts made up to 30 June 2020
15 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
21 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
12 Sep 2019 TM01 Termination of appointment of Rodrigo Dauster as a director on 5 September 2019
12 Sep 2019 TM01 Termination of appointment of Nancy Cruickshank as a director on 5 September 2019
26 Apr 2019 AD01 Registered office address changed from 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to Elsley Court, 20-22 Great Titchfield Street London W1W 8BE on 26 April 2019
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
21 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with updates
10 Dec 2018 AD01 Registered office address changed from 2nd Floor, 1 Cavendish Place London W1G 0QF England to 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA on 10 December 2018
03 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 2,374,772.8906
11 Apr 2018 AP01 Appointment of Mr Paul Howard Mann as a director on 13 March 2018