Advanced company searchLink opens in new window

MIROMA SET LIMITED

Company number 02725009

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)
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
09 Oct 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
15 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
28 Mar 2023 TM01 Termination of appointment of Andrew Simon Charles as a director on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Simon Shimell as a director on 28 March 2023
16 Feb 2023 AA Accounts for a small company made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
13 Jul 2022 AD02 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Elsley Court Great Titchfield Street London W1W 8BE
01 Jul 2022 TM01 Termination of appointment of Michael Ian the Lord Grade of Yarmouth as a director on 1 July 2022
13 Jun 2022 MR04 Satisfaction of charge 027250090011 in full
06 Jun 2022 MR01 Registration of charge 027250090012, created on 27 May 2022
06 Jun 2022 MR01 Registration of charge 027250090013, created on 27 May 2022
16 May 2022 TM01 Termination of appointment of Nicholas Richard Charles Geary Lycett as a director on 30 April 2022
16 May 2022 TM01 Termination of appointment of David Michael Charles Michels as a director on 30 April 2022
17 Mar 2022 PSC02 Notification of Miroma Holdings Limited as a person with significant control on 1 February 2022
17 Mar 2022 AD01 Registered office address changed from 20 Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 17 March 2022
17 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 17 March 2022
02 Mar 2022 AD01 Registered office address changed from Wellington House 125 Strand London WC2R 0AP to 20 Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2 March 2022
15 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
10 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2022 OC Scheme of arrangement
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 8,657,371.899