Advanced company searchLink opens in new window

MIR LIMITED UK LTD

Company number 10417552

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)
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
20 Feb 2020 CH01 Director's details changed for Mr Paul Eduardo Gent on 20 February 2020
13 Nov 2019 AA Accounts for a small company made up to 30 November 2018