Advanced company searchLink opens in new window

MIAMI HEAT LTD

Company number 08879060

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)
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 Aug 2018 PSC01 Notification of Omar Anthony Simpson as a person with significant control on 9 August 2018
09 Aug 2018 AD01 Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to 73 Holcombe Close Holcombe Close Bathampton Bath BA2 6UP on 9 August 2018
09 Aug 2018 PSC07 Cessation of Stephen Philip Newall as a person with significant control on 9 August 2018
09 Aug 2018 TM01 Termination of appointment of Stephen Philip Newall as a director on 9 August 2018
09 Aug 2018 AP01 Appointment of Mr Omar Anthony Simpson as a director on 9 August 2018
27 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 5,000
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
12 Jun 2017 AD01 Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 12 June 2017
24 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
23 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
23 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
19 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
01 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Sep 2015 CERTNM Company name changed getting-in media group LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
09 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
09 Mar 2015 AD01 Registered office address changed from 17 Belmont Lansdown Road Bath BA1 5DZ England to Charterford House 75 London Road Headington Oxford OX3 9BB on 9 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Stephen Philip Newall on 5 February 2015
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted