Advanced company searchLink opens in new window

MIRACO HOLDINGS LTD

Company number 09696790

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)
21 May 2024 CH01 Director's details changed for Mrs Corinna Natasha Bourke on 21 May 2024
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
15 Nov 2023 PSC02 Notification of Bgp Sen Limited as a person with significant control on 31 October 2023
15 Nov 2023 PSC07 Cessation of Corinna Natasha Bourke as a person with significant control on 31 October 2023
15 Nov 2023 PSC07 Cessation of Andrew Somerville Cross as a person with significant control on 31 October 2023
15 Nov 2023 PSC07 Cessation of Miriam Beatrice Henson as a person with significant control on 31 October 2023
15 Nov 2023 TM01 Termination of appointment of Miriam Beatrice Henson as a director on 31 October 2023
21 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
21 Jul 2023 CH01 Director's details changed for Ms Miriam Beatrice Henson on 21 July 2023
21 Jul 2023 CH01 Director's details changed for Mr Andrew Somerville Cross on 11 November 2022
21 Jul 2023 CH01 Director's details changed for Mrs Corinna Natasha Bourke on 11 November 2022
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Nov 2022 AD01 Registered office address changed from C/O Enhance Ehc Ltd Rowan Suite, Harvest House Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT England to Office G7 the Plaza 1 Rutherford Park Great Notley Braintree Essex CM777AU on 1 November 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
20 Jul 2021 PSC04 Change of details for Ms Miriam Beatrice Henson as a person with significant control on 20 July 2021
20 Jul 2021 CH01 Director's details changed for Ms Miriam Beatrice Henson on 20 July 2021
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
22 Jul 2019 CH01 Director's details changed for Mrs Corinna Natasha Bourke on 19 July 2019
26 Nov 2018 AA Micro company accounts made up to 31 March 2018