- Company Overview for MIR LIMITED UK LTD (10417552)
- Filing history for MIR LIMITED UK LTD (10417552)
- People for MIR LIMITED UK LTD (10417552)
- More for MIR LIMITED UK LTD (10417552)
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) |
---|---|---|---|
09 Jan 2025 | AA | Group of companies' accounts made up to 31 December 2023 | |
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
19 Dec 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
26 May 2023 | CH01 | Director's details changed for Mr Christian Mark Sperring on 15 May 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
17 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
17 Sep 2021 | PSC07 | Cessation of Israel Rosenthal as a person with significant control on 1 September 2021 | |
16 Sep 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
04 Sep 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
01 Sep 2021 | AD01 | Registered office address changed from Finance House 20/21 Aviation Way Southend Essex SS2 6UN England to Signature by Regus Berkeley Square Berkeley Square House, 2nd Floor London W1J 6BD on 1 September 2021 | |
31 Jan 2021 | TM01 | Termination of appointment of Paul Eduardo Gent as a director on 31 January 2021 | |
03 Dec 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
17 Nov 2020 | AP01 | Appointment of Mr Israel Rosenthal as a director on 17 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Paul Eduardo Gent on 24 October 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Israel Rosenthal as a person with significant control on 24 October 2020 | |
24 Oct 2020 | AD01 | Registered office address changed from Finance House 20/21 Aviation Way Southend Essex SS2 6UN England to Finance House 20/21 Aviation Way Southend Essex SS2 6UN on 24 October 2020 | |
24 Oct 2020 | AD01 | Registered office address changed from 323 Davidson House the Forbury Reading RG1 3EU England to Finance House 20/21 Aviation Way Southend Essex SS2 6UN on 24 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
10 Jun 2020 | TM01 | Termination of appointment of Shanmuhanathan Thiagaraja as a director on 10 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Christian Mark Sperring as a director on 9 June 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Shanmuhanathan Thiagaraja on 20 February 2020 |