- Company Overview for MIRCEA GROUP LIMITED (12914512)
- Filing history for MIRCEA GROUP LIMITED (12914512)
- People for MIRCEA GROUP LIMITED (12914512)
- More for MIRCEA GROUP LIMITED (12914512)
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
|
|
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
|