- Company Overview for MIROMA LEISURE OPERATIONS LTD (08280025)
- Filing history for MIROMA LEISURE OPERATIONS LTD (08280025)
- People for MIROMA LEISURE OPERATIONS LTD (08280025)
- Charges for MIROMA LEISURE OPERATIONS LTD (08280025)
- More for MIROMA LEISURE OPERATIONS LTD (08280025)
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) |
---|---|---|---|
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
10 May 2019 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield St Fitzrovia London W1W 8BD England to Elsley Court 20-22 Great Titchfield St Fitzrovia London W1W 8BE on 10 May 2019 | |
18 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 St Fitzrovia London W1W 8BD on 18 April 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 2nd Floor 1 Cavendish Place London W1G 0QF to 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA on 10 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
03 Aug 2018 | CH01 | Director's details changed for Mr Gavin Bishen Jones on 3 August 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
21 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
08 Feb 2014 | MR01 | Registration of charge 082800250001, created on 3 February 2014 |