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)
24 Oct 2019 PSC04 Change of details for Mr Israel Rosenthal as a person with significant control on 24 October 2019
23 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
11 Jun 2019 AD01 Registered office address changed from PO Box RG1 3EU 323 Davidson House Office 323, Davidson House Forbury Square Reading RG1 3EU England to 323 Davidson House the Forbury Reading RG1 3EU on 11 June 2019
10 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box RG1 3EU 323 Davidson House Office 323, Davidson House Forbury Square Reading RG1 3EU on 10 June 2019
13 Mar 2019 PSC04 Change of details for Mr Israel Rosenthal as a person with significant control on 13 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Paul Eduardo Gent on 13 March 2019
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
08 Oct 2018 TM01 Termination of appointment of Nachammai Shanmuhanathan as a director on 5 October 2018
08 Oct 2018 AP01 Appointment of Mr Paul Eduardo Gent as a director on 5 October 2018
10 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
16 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
13 Oct 2017 PSC01 Notification of Israel Rosenthal as a person with significant control on 13 October 2017
11 Oct 2017 PSC07 Cessation of Mir Limited as a person with significant control on 11 October 2017
01 Aug 2017 AA01 Current accounting period extended from 31 October 2017 to 30 November 2017
20 Jul 2017 CH01 Director's details changed for Mr Thiagaraja Shanmuhanathan on 20 July 2017
17 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2,000,000
10 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted