Advanced company searchLink opens in new window

MIRABILIS GROUP LIMITED

Company number 10712818

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)
11 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
25 Nov 2022 TM01 Termination of appointment of Simon Alexander Banks as a director on 24 November 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 AD01 Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 5 May 2022
06 Apr 2022 PSC05 Change of details for Re Capital Holdings Ltd as a person with significant control on 17 March 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 PSC05 Change of details for Re Capital Holdings Ltd as a person with significant control on 17 March 2022
01 Apr 2022 AP01 Appointment of Mr Sean Gaskell as a director on 25 March 2022
01 Apr 2022 AP01 Appointment of Mr Simon Alexander Banks as a director on 25 March 2022
01 Apr 2022 CH01 Director's details changed for Ms Kerrie Lynne Avis Barlow on 14 May 2021
01 Apr 2022 TM01 Termination of appointment of Newman George Leech as a director on 25 March 2022
17 Mar 2022 AD01 Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 PSC02 Notification of Re Capital Holdings Ltd as a person with significant control on 28 May 2021
01 Jun 2021 PSC07 Cessation of Clifford Young Warren as a person with significant control on 28 May 2021
08 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Apr 2021 PSC01 Notification of Clifford Young Warren as a person with significant control on 30 March 2021
08 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 8 April 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
10 Mar 2020 TM01 Termination of appointment of Hendrik Petrus Barnhoorn as a director on 27 February 2020
04 Nov 2019 TM01 Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019
01 Nov 2019 AD01 Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS England to 17 Portland Place London W1B 1PU on 1 November 2019