Advanced company searchLink opens in new window

MIRACOR MEDICAL UK LIMITED

Company number 13351395

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
22 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
12 Jan 2023 AA01 Current accounting period extended from 31 December 2022 to 30 April 2023
12 Jan 2023 AD01 Registered office address changed from Water Eaton Industrial Estate 39 Barton Road Bletchley Milton Keynes Bucks MK2 3HW United Kingdom to Fairbourne Drive Atterbury Milton Keynes Buckinghamshire MK10 9RG on 12 January 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
13 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
28 Jul 2021 CH01 Director's details changed for Gillian Margaret Glennon on 28 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Bertrand Grimmonpre on 28 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Olivier Delporte on 28 July 2021
28 Jul 2021 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Water Eaton Industrial Estate 39 Barton Road Bletchley Milton Keynes Bucks MK2 3HW on 28 July 2021
19 May 2021 AP01 Appointment of Gillian Margaret Glennon as a director on 17 May 2021
22 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-22
  • GBP 1,000