Advanced company searchLink opens in new window

MIROMA R4E HOLDINGS LIMITED

Company number 11079104

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)
14 May 2024 AAMD Amended audit exemption subsidiary accounts made up to 30 June 2023
14 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
14 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
14 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
03 Apr 2024 AA Unaudited abridged accounts made up to 30 June 2023
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
04 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
04 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
04 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
04 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
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
20 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
06 Jun 2022 MR01 Registration of charge 110791040001, created on 27 May 2022
24 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
26 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
10 Aug 2020 AP01 Appointment of Mr Paul Keith Summers as a director on 5 August 2020
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jan 2020 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 United Kingdom to Elsley Court, 20-22 Great Titchfield Street London W1W 8BE on 26 April 2019
21 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
11 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
10 Dec 2018 AD01 Registered office address changed from 2nd Floor 1 Cavendish Place London W1G 0QF United Kingdom to 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA on 10 December 2018