Advanced company searchLink opens in new window

MIRABEAU BSR LTD

Company number 08800518

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Feb 2024 CH01 Director's details changed for Mr Denis Jean Paul Strasman on 6 February 2024
14 Feb 2024 AD01 Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 5 Luke Street Greater London London EC2A 4PX on 14 February 2024
06 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 May 2022
08 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
20 Dec 2022 CH01 Director's details changed for Mr Denis Jean Paul Strasman on 1 December 2022
20 Dec 2022 PSC04 Change of details for Dr Denis Jean Paul Strasman as a person with significant control on 1 December 2022
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
09 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
11 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
14 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
18 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 361,000
21 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000