- Company Overview for MIPWR LIMITED (09920200)
- Filing history for MIPWR LIMITED (09920200)
- People for MIPWR LIMITED (09920200)
- More for MIPWR LIMITED (09920200)
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
|
|
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 |