- Company Overview for MIRIT LIMITED (11398141)
- Filing history for MIRIT LIMITED (11398141)
- People for MIRIT LIMITED (11398141)
- More for MIRIT LIMITED (11398141)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
10 Jun 2024 | AD01 | Registered office address changed from Crown House 94 Armley Road Leeds LS12 2EJ England to Crown House Suite 2 94 Armley Road Leeds LS12 2EJ on 10 June 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Mr Mohammed Iftekhar on 1 June 2024 | |
10 Jun 2024 | PSC05 | Change of details for Miruk Ltd as a person with significant control on 1 June 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from Office 5 Prestige Court Beza Road Leeds LS10 2BD England to Crown House 94 Armley Road Leeds LS12 2EJ on 10 June 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Feb 2024 | AD01 | Registered office address changed from Office 105 Cariocca Enterprises, 2 Sawley Road Miles Platting Manchester M40 8BB England to Office 5 Prestige Court Beza Road Leeds LS10 2BD on 28 February 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
19 Nov 2023 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to Office 105 Cariocca Enterprises, 2 Sawley Road Miles Platting Manchester M40 8BB on 19 November 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
28 Aug 2020 | AD01 | Registered office address changed from Office 7, First Floor, Sandway Business Centre Shannon Street Leeds LS9 8SS England to International House 12 Constance Street London E16 2DQ on 28 August 2020 | |
26 Apr 2020 | AD01 | Registered office address changed from 61 Mosley Street Manchester M2 3HZ United Kingdom to Office 7, First Floor, Sandway Business Centre Shannon Street Leeds LS9 8SS on 26 April 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from Unit 3 Gemini Business Park Leeds LS7 3JB England to 61 Mosley Street Manchester M2 3HZ on 5 February 2019 | |
30 Nov 2018 | PSC02 | Notification of Miruk Ltd as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Mohammed Iftekhar as a person with significant control on 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|