- Company Overview for MIROMA R4E HOLDINGS LIMITED (11079104)
- Filing history for MIROMA R4E HOLDINGS LIMITED (11079104)
- People for MIROMA R4E HOLDINGS LIMITED (11079104)
- Charges for MIROMA R4E HOLDINGS LIMITED (11079104)
- More for MIROMA R4E HOLDINGS LIMITED (11079104)
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 |