- Company Overview for MIRAM 3 LIMITED (11676728)
- Filing history for MIRAM 3 LIMITED (11676728)
- People for MIRAM 3 LIMITED (11676728)
- Charges for MIRAM 3 LIMITED (11676728)
- Registers for MIRAM 3 LIMITED (11676728)
- More for MIRAM 3 LIMITED (11676728)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
26 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 | |
20 Nov 2023 | AD03 | Register(s) moved to registered inspection location Eagle 1 80 st Albans Road Watford Herts WD17 1DL | |
20 Nov 2023 | AD02 | Register inspection address has been changed to Eagle 1 80 st Albans Road Watford Herts WD17 1DL | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 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 |