- Company Overview for MIRIS FINANCE LIMITED (11232372)
- Filing history for MIRIS FINANCE LIMITED (11232372)
- People for MIRIS FINANCE LIMITED (11232372)
- More for MIRIS FINANCE LIMITED (11232372)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
05 Oct 2023 | PSC04 | Change of details for Mr Jason Colin Reeve as a person with significant control on 30 August 2023 | |
05 Oct 2023 | PSC07 | Cessation of Orcus Developments Ltd as a person with significant control on 30 August 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2023 | CERTNM |
Company name changed mortgage quantum reporting LIMITED\certificate issued on 20/09/23
|
|
07 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
15 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from Floor 2, 201 Great Portland Street London W1W 5AB England to Windover House St. Ann Street Salisbury SP1 2DR on 5 June 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
06 Mar 2020 | AD01 | Registered office address changed from 3-4 Devonshire Street Suite 1.4 London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
28 Mar 2019 | PSC02 | Notification of Orcus Developments Ltd as a person with significant control on 4 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mr Jason Colin Reeve as a person with significant control on 4 March 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Heather Marion Glover as a director on 8 January 2019 | |
28 Jan 2019 | PSC01 | Notification of Jason Colin Reeve as a person with significant control on 1 August 2018 | |
28 Jan 2019 | PSC07 | Cessation of Elaine Marie Peacock as a person with significant control on 9 March 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr Jason Colin Reeve as a director on 8 January 2019 |