Advanced company searchLink opens in new window

MIRI GROWTH LTD

Company number 10880837

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)
02 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
02 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
02 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
02 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
16 Jun 2023 MR04 Satisfaction of charge 108808370001 in full
15 Jun 2023 MR01 Registration of charge 108808370002, created on 12 June 2023
07 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
14 Dec 2022 SH02 Consolidation of shares on 30 November 2022
14 Dec 2022 SH10 Particulars of variation of rights attached to shares
14 Dec 2022 SH08 Change of share class name or designation
09 Dec 2022 AA01 Previous accounting period shortened from 31 July 2022 to 28 February 2022
08 Dec 2022 PSC07 Cessation of Zachary Van Driel as a person with significant control on 30 November 2022
08 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: consolidation 30/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 AD01 Registered office address changed from 132 Mortlake Road London TW9 4AR England to 34 Bow Street London WC2E 7AU on 7 December 2022
07 Dec 2022 PSC07 Cessation of Adam Turowski as a person with significant control on 30 November 2022
07 Dec 2022 PSC02 Notification of Msq Partners Ltd as a person with significant control on 30 November 2022
07 Dec 2022 AP01 Appointment of Mr Peter David Reid as a director on 30 November 2022
07 Dec 2022 AP01 Appointment of Mr Benjamin Charles Rudman as a director on 30 November 2022
07 Dec 2022 AP01 Appointment of Mr Daniel John Yardley as a director on 30 November 2022
02 Dec 2022 MR01 Registration of charge 108808370001, created on 30 November 2022
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 11.0292
28 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share be approved and issued 24/11/2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates