- Company Overview for MIRANDA LOPES LTD (07120315)
- Filing history for MIRANDA LOPES LTD (07120315)
- People for MIRANDA LOPES LTD (07120315)
- More for MIRANDA LOPES LTD (07120315)
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
|
|
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
|
|
16 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
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 |