Advanced company searchLink opens in new window

MIR DUNDEE LTD

Company number SC542274

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)
14 May 2024 AA Micro company accounts made up to 31 August 2023
19 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
19 Nov 2023 AD01 Registered office address changed from Flat a 6 Camphill Road Broughty Ferry Dundee DD5 2JA Scotland to 206 Old Glamis Road Dundee DD3 0ET on 19 November 2023
23 May 2023 AA Micro company accounts made up to 31 August 2022
27 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
08 May 2022 AA Micro company accounts made up to 31 August 2021
13 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
23 May 2021 AA Micro company accounts made up to 31 August 2020
04 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
31 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
31 Oct 2019 PSC07 Cessation of Agata Anna Stasiak as a person with significant control on 31 October 2019
27 May 2019 AA Micro company accounts made up to 31 August 2018
03 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
08 May 2018 AA Micro company accounts made up to 31 August 2017
04 Oct 2017 PSC01 Notification of Agata Anna Stasiak as a person with significant control on 28 September 2016
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
02 Dec 2016 AD01 Registered office address changed from 46 Court Street Dundee DD3 7QT Scotland to Flat a 6 Camphill Road Broughty Ferry Dundee DD5 2JA on 2 December 2016
30 Sep 2016 AP01 Appointment of Miss Agata Anna Stasiak as a director on 28 September 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Abbass Mussa as a director on 28 September 2016
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 100