Advanced company searchLink opens in new window

MIRANDA LOPES LTD

Company number 07120315

Filter by category

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
26 Jan 2021 AD01 Registered office address changed from Miranda Lopes Ltd Kemp House 152-160 City Road London EC1V 2NX England to Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 26 January 2021
12 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
24 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Feb 2020 AD01 Registered office address changed from Ivy Rose Cottage Guildford Road Milford Godalming GU8 5FP England to Miranda Lopes Ltd Kemp House 152-160 City Road London EC1V 2NX on 26 February 2020
23 Feb 2020 AD01 Registered office address changed from Suite 10 10 Churchill Square Liberty Square Kings Hill West Malling ME19 4AU England to Ivy Rose Cottage Guildford Road Milford Godalming GU8 5FP on 23 February 2020
23 Feb 2020 AD01 Registered office address changed from 45 Shoesmith Lane Kings Hill West Malling ME19 4FF England to Suite 10 10 Churchill Square Liberty Square Kings Hill West Malling ME19 4AU on 23 February 2020
12 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with updates
29 Apr 2019 PSC04 Change of details for Ms Raquel Miranda Lopes Saraiava Amado as a person with significant control on 29 April 2019
29 Apr 2019 CH01 Director's details changed for Ms Raquel Miranda Lopes Saraiava Amado on 29 April 2019
02 Apr 2019 AD01 Registered office address changed from 5 Clearheart Lane Kings Hill West Malling ME19 4GT England to 45 Shoesmith Lane Kings Hill West Malling ME19 4FF on 2 April 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Mar 2019 MA Memorandum and Articles of Association
22 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/02/2019
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2019 SH08 Change of share class name or designation
16 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 150,012
16 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 150,003
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017