- Company Overview for MIRAI MIDCO LIMITED (14921199)
- Filing history for MIRAI MIDCO LIMITED (14921199)
- People for MIRAI MIDCO LIMITED (14921199)
- Charges for MIRAI MIDCO LIMITED (14921199)
- More for MIRAI MIDCO LIMITED (14921199)
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 | Full accounts made up to 31 March 2024 | |
23 Dec 2024 | MR01 | Registration of charge 149211990002, created on 20 December 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
12 Oct 2023 | AA01 | Current accounting period shortened from 30 June 2024 to 31 March 2024 | |
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 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 | |
03 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 July 2023
|
|
14 Jul 2023 | AP01 | Appointment of Jeremy Richard Shaw as a director on 1 July 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Fredrick William Bacon as a director on 1 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Gregory James Anthony Sutch as a director on 1 July 2023 | |
05 Jul 2023 | MR01 | Registration of charge 149211990001, created on 1 July 2023 | |
07 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-07
|