Advanced company searchLink opens in new window

MIROMA VENTURES LTD

Company number 08303784

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 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
  • GBP 100
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