Advanced company searchLink opens in new window

MIRAI HOLDCO LIMITED

Company number 14920877

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)
06 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
12 Nov 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Nov 2024 SH03 Purchase of own shares.
11 Nov 2024 SH06 Cancellation of shares. Statement of capital on 30 October 2024
  • GBP 98,028.02
22 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
12 Jul 2024 PSC05 Change of details for Mobeus V Gp Llp (As General Partner for and on Behalf of Mobeus V Lp) as a person with significant control on 9 July 2024
09 Jul 2024 AD01 Registered office address changed from 4a Blacklands Way Abingdon OX14 1RG England to 4a Hitching Court Blacklands Way Abingdon OX14 1RG on 9 July 2024
28 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Jun 2024 SH06 Cancellation of shares. Statement of capital on 13 June 2024
  • GBP 98,399.03
25 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2024
25 Jun 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 June 2024
  • GBP 98,399.04
07 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 25/06/2024.
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 98,553.85
09 Apr 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 154.82
17 Oct 2023 PSC02 Notification of Mobeus V Gp Llp (As General Partner for and on Behalf of Mobeus V Lp) as a person with significant control on 1 July 2023
12 Oct 2023 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
12 Oct 2023 PSC07 Cessation of Fredrick William Bacon as a person with significant control on 1 July 2023
27 Aug 2023 AP01 Appointment of Mr Peter John Yearsley as a director on 21 August 2023
23 Aug 2023 AD01 Registered office address changed from 4a Hitching Court Blacklands Way Abingdon OX14 1RG England to 4a Blacklands Way Abingdon OX14 1RG on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from C/O Mobeus Equity Partners Llp One Babmaes Street London SW1Y 6HF United Kingdom to 4a Hitching Court Blacklands Way Abingdon OX14 1RG on 23 August 2023
10 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided and redesignated shares 01/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 97,053.85