Advanced company searchLink opens in new window

MIRAM 6 LIMITED

Company number 11676619

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)
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
17 Nov 2023 PSC05 Change of details for Aardee Real Estate Enterprises Limited as a person with significant control on 17 November 2023
17 Nov 2023 CH01 Director's details changed for Mr Raymond Stanley Philip Davies on 17 November 2023
27 Feb 2023 AD01 Registered office address changed from C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 February 2023
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 PSC05 Change of details for Aardee Real Estate Enterprises Limited as a person with significant control on 22 February 2021
25 Feb 2021 AD01 Registered office address changed from First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 February 2021
05 Jan 2021 CH01 Director's details changed for Mr Raymond Stanley Philip Davies on 9 December 2020
05 Jan 2021 PSC05 Change of details for Aardee Real Estate Enterprises Limited as a person with significant control on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 9 December 2020
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
12 Mar 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 12 March 2020
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
08 Nov 2019 PSC07 Cessation of Raymond Stanley Philip Davies as a person with significant control on 7 November 2019
08 Nov 2019 PSC02 Notification of Aardee Real Estate Enterprises Limited as a person with significant control on 7 November 2019
16 May 2019 MR01 Registration of charge 116766190001, created on 15 May 2019
16 May 2019 MR01 Registration of charge 116766190002, created on 15 May 2019