Advanced company searchLink opens in new window

MIRICO LTD.

Company number 09376628

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)
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 1,162.96
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
02 Nov 2021 TM01 Termination of appointment of Linda Kathryn Bell as a director on 31 October 2021
04 May 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 TM01 Termination of appointment of Hans Daniel Nilsson as a director on 1 March 2021
20 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
13 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2021 AA Total exemption full accounts made up to 1 January 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 733.6
26 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2020 MA Memorandum and Articles of Association
12 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 713.60
12 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2020
  • GBP 667.68
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 07/01/2020
13 Jan 2020 PSC05 Change of details for Longwall Venture Ecf (Gp) Llp as a person with significant control on 1 January 2020
13 Jan 2020 PSC05 Change of details for Longwall Venture Partnership Llp as a person with significant control on 6 April 2016
10 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/01/2020.
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 669.12
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2020
06 Jan 2020 AP01 Appointment of Hans Daniel Nilsson as a director on 1 January 2020
06 Jan 2020 TM01 Termination of appointment of Mohammed Belal as a director on 31 December 2019
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 AP01 Appointment of Mr Andrew Bloxam as a director on 31 January 2019