Advanced company searchLink opens in new window

MIRADA LIMITED

Company number 03609752

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 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 13 July 2023
29 Sep 2023 TM02 Termination of appointment of Filex Services Limited as a secretary on 28 August 2023
21 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 17/10/2023
21 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 09/06/2023
19 Jul 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Jul 2023 MAR Re-registration of Memorandum and Articles
19 Jul 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Jul 2023 RR02 Re-registration from a public company to a private limited company
21 Jun 2023 TM01 Termination of appointment of Matthew Peter Earl as a director on 19 June 2023
21 Jun 2023 TM01 Termination of appointment of Jose Francisco Gozalbo Sidro as a director on 19 June 2023
21 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors report and accounts/re-appoint directors 26/10/2022
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2022 CS01 13/07/22 Statement of Capital gbp 8908435
04 Apr 2022 TM01 Termination of appointment of Richard Francis Townsend Coles as a director on 31 March 2022
08 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
08 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with updates
02 Aug 2021 PSC01 Notification of Ernesto Luis Tinajero as a person with significant control on 5 October 2018
02 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 2 August 2021
28 May 2021 AD02 Register inspection address has been changed from Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
28 May 2021 AD02 Register inspection address has been changed from Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
28 May 2021 AD02 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
27 May 2021 AD01 Registered office address changed from Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 27 May 2021
27 May 2021 AD01 Registered office address changed from 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 27 May 2021
26 May 2021 AUD Auditor's resignation