Advanced company searchLink opens in new window

MIRIT LIMITED

Company number 11398141

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)
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
  • GBP 1