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)
19 Oct 2017 AP01 Appointment of Mr Marc Jason Boyan as a director on 16 October 2017
04 Oct 2017 TM01 Termination of appointment of David Cary Stoller as a director on 30 September 2017
04 Oct 2017 AP01 Appointment of Mr Arthur Thomas Ralph Wilson as a director on 2 October 2017
02 Oct 2017 PSC01 Notification of Nigel William Wray as a person with significant control on 26 June 2017
06 Sep 2017 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 6 September 2017
06 Sep 2017 AP04 Appointment of Curzon Corporate Secretaries Limited as a secretary on 6 September 2017
06 Sep 2017 ANNOTATION Rectified TM01 was removed from the public record on 31/10/2017 as it is factually inaccurate.
06 Sep 2017 ANNOTATION Rectified AP02 was removed from the public record on 31/10/2017 as it is factually inaccurate.
31 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 31 July 2017
21 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
03 May 2017 AA Group of companies' accounts made up to 31 December 2016
17 Feb 2017 AP01 Appointment of Michael Ian the Lord Grade of Yarmouth as a director on 24 January 2017
24 Jan 2017 AP01 Appointment of Linzi Kristina Allen as a director on 24 January 2017
24 Jan 2017 AP01 Appointment of Claire Elizabeth Hungate as a director on 24 January 2017
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 4,572,859.195
17 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2016
  • GBP 4,562,369.80
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 4,562,369.8
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2016.
11 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2016 AR01 Annual return made up to 9 June 2016 no member list
Statement of capital on 2016-06-09
  • GBP 3,895,703.13
06 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
10 May 2016 TM01 Termination of appointment of Richard Mark Ingham as a director on 10 May 2016
04 May 2016 AP01 Appointment of Mr Nicholas Richard Charles Geary Lycett as a director on 1 May 2016
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3,895,703.13
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 3,877,369.8
14 Jan 2016 SH02 Sub-division of shares on 2 December 2015