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)
22 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
21 Aug 2013 AP01 Appointment of Mr Parul Goel as a director
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 8,343,747.68
06 Mar 2013 AA Group of companies' accounts made up to 30 September 2012
21 Jan 2013 AP03 Appointment of Mr Nick John Charlton as a secretary
21 Jan 2013 AP01 Appointment of Mr Nick John Charlton as a director
21 Jan 2013 TM02 Termination of appointment of Anthony Isaacs as a secretary
21 Jan 2013 TM01 Termination of appointment of Anthony Isaacs as a director
19 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2012 AP01 Appointment of Mr David Ronald Pattison as a director
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 10 August 2012
  • GBP 8,343,747.68
19 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
15 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 7,585,378.68
18 May 2012 SH08 Change of share class name or designation
09 May 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 7,566,993.55
06 Mar 2012 AP01 Appointment of William George Watts as a director
06 Mar 2012 TM01 Termination of appointment of Anmar Kawash as a director
07 Feb 2012 AA Group of companies' accounts made up to 30 September 2011
05 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 6,429,767.84
25 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 4,947,448.55
29 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 4,947,448.55
22 Nov 2010 AA Group of companies' accounts made up to 30 September 2009
15 Oct 2010 AP01 Appointment of Mr Anmar Kawash as a director