- Company Overview for MIROMA DESIGN STUDIO LIMITED (07805566)
- Filing history for MIROMA DESIGN STUDIO LIMITED (07805566)
- People for MIROMA DESIGN STUDIO LIMITED (07805566)
- More for MIROMA DESIGN STUDIO LIMITED (07805566)
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
|
|
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
|
|
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
|
|
11 Apr 2018 | AP01 | Appointment of Mr Paul Howard Mann as a director on 13 March 2018 |