Advanced company searchLink opens in new window

MIRCEA GROUP LIMITED

Company number 12914512

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)
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
18 Sep 2023 CH01 Director's details changed for Mrs Victoria Moldovanu on 18 September 2023
18 Sep 2023 CH01 Director's details changed for Mircea Cibric on 18 September 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
27 Jun 2022 CERTNM Company name changed holsper LTD\certificate issued on 27/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-27
27 Jun 2022 CH01 Director's details changed for Mrs Victoria Moldovanu on 27 June 2022
27 Jun 2022 CH01 Director's details changed for Mircea Cibric on 27 June 2022
27 Jun 2022 PSC04 Change of details for Mircea Cibric as a person with significant control on 27 June 2022
27 Jun 2022 AD01 Registered office address changed from 167 Wycliffe Road Northampton NN1 5JJ England to 13 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY on 27 June 2022
13 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
15 Oct 2021 CH01 Director's details changed for Mrs Victoria Moldovanu on 10 July 2021
15 Oct 2021 AP01 Appointment of Mrs Victoria Moldovanu as a director on 10 July 2021
15 Oct 2021 AD01 Registered office address changed from Lakeside House 9 the Lakes Northampton NN4 7HD England to 167 Wycliffe Road Northampton NN1 5JJ on 15 October 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
09 Jul 2021 AD01 Registered office address changed from 167 Wycliffe Road Northampton NN1 5JJ England to Lakeside House 9 the Lakes Northampton NN4 7HD on 9 July 2021
30 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted