Advanced company searchLink opens in new window

MIA CARE (UK) LIMITED

Company number 13215138

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Jul 2024 AP03 Appointment of Mr Christopher Robin Southgate as a secretary on 28 June 2024
02 Jul 2024 TM02 Termination of appointment of Mehrtash A'zami as a secretary on 28 June 2024
01 Mar 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mr Faramarz Farhoodi on 31 January 2024
24 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
14 Feb 2024 PSC04 Change of details for Mr Faramarz Farhoodi as a person with significant control on 14 February 2024
14 Feb 2024 PSC04 Change of details for Mr Faramarz Farhoodi as a person with significant control on 1 July 2021
14 Feb 2024 AD01 Registered office address changed from 12 Balfour Place Marlow SL7 3TB England to 128 City Road London EC1V 2NX on 14 February 2024
14 Feb 2024 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 TM01 Termination of appointment of Mehrtash A'zami as a director on 1 March 2023
29 Mar 2023 AP03 Appointment of Mr Mehrtash A'zami as a secretary on 1 March 2023
01 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
10 Oct 2021 CH01 Director's details changed for Mr Faramarz Farhoodi on 10 August 2021
06 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-02
05 Aug 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
05 Aug 2021 TM01 Termination of appointment of James Destepahnis as a director on 1 July 2021
22 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-22
  • GBP 10