Advanced company searchLink opens in new window

MIRACLE GROUP HOLDINGS CO. LTD.

Company number 10223485

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)
26 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
26 Sep 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
26 Sep 2023 AP03 Appointment of Bo Sun as a secretary on 26 September 2023
29 Aug 2023 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 29 August 2023
22 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
22 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
22 Aug 2022 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 22 August 2022
05 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
04 Aug 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 4 August 2021
21 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
11 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
10 Sep 2018 CH01 Director's details changed for Bo Sun on 10 September 2018
10 Sep 2018 CH04 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 10 September 2018
10 Sep 2018 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 10 September 2018
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2017 PSC01 Notification of Bo Sun as a person with significant control on 20 July 2017
20 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates
09 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-09
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted