- Company Overview for MIRAI HOLDCO LIMITED (14920877)
- Filing history for MIRAI HOLDCO LIMITED (14920877)
- People for MIRAI HOLDCO LIMITED (14920877)
- More for MIRAI HOLDCO LIMITED (14920877)
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
|
|
12 Nov 2024 | SH03 | Purchase of own shares. | |
11 Nov 2024 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2024
|
|
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.
|
|
27 Jun 2024 | SH06 |
Cancellation of shares. Statement of capital on 13 June 2024
|
|
25 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 6 June 2024 | |
25 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 5 June 2024
|
|
07 Jun 2024 | CS01 |
Confirmation statement made on 6 June 2024 with updates
|
|
10 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 8 April 2024
|
|
09 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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
|
|
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
|