- Company Overview for MIROMA VENTURES LTD (08303784)
- Filing history for MIROMA VENTURES LTD (08303784)
- People for MIROMA VENTURES LTD (08303784)
- More for MIROMA VENTURES LTD (08303784)
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 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 | |
30 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 | |
16 Nov 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA England to Elsley Court, 20-22 Great Titchfield Street London W1W 8BE on 26 April 2019 | |
12 Mar 2019 | AA | Micro company accounts made up to 30 June 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 | |
03 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
16 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
29 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | CH01 | Director's details changed for Mr Mark Jason Boyan on 27 November 2015 | |
09 Jun 2015 | AA | Total exemption full accounts made up to 30 June 2014 |