- Company Overview for MIRABILIS GROUP LIMITED (10712818)
- Filing history for MIRABILIS GROUP LIMITED (10712818)
- People for MIRABILIS GROUP LIMITED (10712818)
- More for MIRABILIS GROUP LIMITED (10712818)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Nov 2024 | AD01 | Registered office address changed from 7th Floor 105 Strand London WC2R 0AA England to 46 Bayham Place London NW1 0EX on 20 November 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
25 Nov 2022 | TM01 | Termination of appointment of Simon Alexander Banks as a director on 24 November 2022 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 May 2022 | AD01 | Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 5 May 2022 | |
06 Apr 2022 | PSC05 | Change of details for Re Capital Holdings Ltd as a person with significant control on 17 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
05 Apr 2022 | PSC05 | Change of details for Re Capital Holdings Ltd as a person with significant control on 17 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Mr Sean Gaskell as a director on 25 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Mr Simon Alexander Banks as a director on 25 March 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Ms Kerrie Lynne Avis Barlow on 14 May 2021 | |
01 Apr 2022 | TM01 | Termination of appointment of Newman George Leech as a director on 25 March 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | PSC02 | Notification of Re Capital Holdings Ltd as a person with significant control on 28 May 2021 | |
01 Jun 2021 | PSC07 | Cessation of Clifford Young Warren as a person with significant control on 28 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
08 Apr 2021 | PSC01 | Notification of Clifford Young Warren as a person with significant control on 30 March 2021 | |
08 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 April 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
10 Mar 2020 | TM01 | Termination of appointment of Hendrik Petrus Barnhoorn as a director on 27 February 2020 |