Advanced company searchLink opens in new window

MIPWR LIMITED

Company number 09920200

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)
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 December 2021
14 Jan 2022 AD01 Registered office address changed from The Evergreen Kelsey Lane Balsall Common CV7 7GL England to We Work C/O Curium Solutions 55 Colmore Row Birmingham B3 2AA on 14 January 2022
12 Jan 2022 CERTNM Company name changed curium digital LIMITED\certificate issued on 12/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-11
12 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Aug 2021 AD01 Registered office address changed from C/O We Work Colmore Row Birmingham B3 2AA England to The Evergreen Kelsey Lane Balsall Common CV7 7GL on 12 August 2021
21 Jul 2021 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to C/O We Work Colmore Row Birmingham B3 2AA on 21 July 2021
25 Jun 2021 AD01 Registered office address changed from Edmund Gardens Edmund Street Birmingham B3 2HJ United Kingdom to 55 Colmore Row Birmingham B3 2AA on 25 June 2021
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
20 Dec 2019 AP01 Appointment of Mr Andrew James Dawson as a director on 15 December 2019
17 Dec 2019 AP01 Appointment of Mr James Henry Farrow as a director on 10 December 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
21 Dec 2018 PSC01 Notification of Andrew James Dawson as a person with significant control on 6 April 2016
21 Dec 2018 PSC01 Notification of James Henry Farrow as a person with significant control on 6 April 2016
21 Dec 2018 CH01 Director's details changed for Mr Adam Barrie Farrow on 1 August 2016
17 Dec 2018 AD01 Registered office address changed from Innovation Court 121 Edmund Street Birmingham West Midlands B3 2HJ to Edmund Gardens Edmund Street Birmingham B3 2HJ on 17 December 2018
18 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
11 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016