Advanced company searchLink opens in new window

MIRA CONTRACT FURNITURE LTD

Company number SC496396

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
28 Aug 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
08 Sep 2022 AA Micro company accounts made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
30 Aug 2021 AA Micro company accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
18 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
27 May 2015 AP01 Appointment of Mr Colin Fyfe as a director on 21 May 2015
27 May 2015 TM01 Termination of appointment of Lee Fyfe as a director on 21 May 2015
09 Apr 2015 AD01 Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland to 52 Lochranza Lane East Kilbride Glasgow G75 9NG on 9 April 2015
17 Mar 2015 AP01 Appointment of Mrs Linda Fyfe as a director on 16 March 2015
16 Mar 2015 AP01 Appointment of Mr Lee Fyfe as a director on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of Colin Fyfe as a director on 16 March 2015
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 100