Advanced company searchLink opens in new window

MIRRIAD LIMITED

Company number 05879899

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)
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 1,515,689,998.3
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 12,224,558.39
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 12,224,558.39
27 Nov 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
27 Oct 2014 AP01 Appointment of Mr Martyn Andrew Holman as a director on 23 October 2014
30 Sep 2014 AP01 Appointment of Mr David Simon Glick as a director on 22 July 2014
15 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 12,224,558.39
13 Aug 2014 TM01 Termination of appointment of Nicholas John Charlton as a director on 16 July 2014
13 Aug 2014 TM01 Termination of appointment of William George Watt as a director on 16 July 2014
13 Aug 2014 TM01 Termination of appointment of Jason Rolf as a director on 16 July 2014
13 Aug 2014 TM01 Termination of appointment of Bruce Gordon Smith as a director on 16 July 2014
13 Aug 2014 TM01 Termination of appointment of Martyn Holman as a director on 16 July 2014
13 Aug 2014 TM01 Termination of appointment of Parul Goel as a director on 16 July 2014
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 12,224,558.39
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 20/05/2014
05 Jun 2014 TM01 Termination of appointment of David Pattison as a director
14 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
13 Mar 2014 AP01 Appointment of Mr Martyn Holman as a director
13 Mar 2014 AP01 Appointment of Mr Jason Rolf as a director
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 10,576,283.73
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 10,576,283.73
19 Sep 2013 AP01 Appointment of Mr Roger Faxon as a director
17 Sep 2013 CH01 Director's details changed for William George Watts on 17 September 2013
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10,576,283.73