MIROMA LEISURE LIMITED
Status | ACTIVE |
Company No. | 06706679 |
Category | Private Limited Company |
Incorporated | 24 Sep 2008 |
Age | 15 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MIROMA LEISURE LIMITED is an active private limited company with number 06706679. It was incorporated 15 years, 8 months, 8 days ago, on 24 September 2008. The company address is Elsley Court 20-22 Great Titchfield St Elsley Court 20-22 Great Titchfield St, London, W1W 8BE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type dormant
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type dormant
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Change date: 2019-05-10
New address: Elsley Court 20-22 Great Titchfield St Fitzrovia London W1W 8BE
Old address: Elsley Court 20-22 Great Titchfield St Fitzrovia London W1W 8BD England
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Old address: 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom
Change date: 2019-04-18
New address: Elsley Court 20-22 Great Titchfield St Fitzrovia London W1W 8BD
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-10
New address: 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA
Old address: 2nd Floor 1 Cavendish Place London W1G 0QF
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Bishen Jones
Change date: 2018-08-03
Documents
Accounts with accounts type dormant
Date: 25 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type dormant
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marc Boyan
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type dormant
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type dormant
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type dormant
Date: 14 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type dormant
Date: 11 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-10
Old address: Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom
Documents
Appoint person director company with name
Date: 27 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Bishen Jones
Documents
Termination director company with name
Date: 27 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Littman
Documents
Accounts with accounts type dormant
Date: 06 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Change registered office address company with date old address
Date: 18 May 2012
Action Date: 18 May 2012
Category: Address
Type: AD01
Change date: 2012-05-18
Old address: 2 Jordan Street Knott Mill Manchester M15 4PY
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Richard Eric Littman
Documents
Accounts with accounts type dormant
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr richard eric littman
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Some Companies
48 THE EMBANKMENT,WELLINGBOROUGH,NN8 1PA
Number: | 11631095 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GROSVENOR STREET,LONDON,W1K 4QW
Number: | 07305464 |
Status: | ACTIVE |
Category: | Private Limited Company |
418 BETHNAL GREEN ROAD,LONDON,E2 0DJ
Number: | 10364934 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THAMES AVENUE,CHELMSFORD,CM1 2LW
Number: | 11714644 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE (NEWCASTLE) LIMITED
29 AXWELL PARK ROAD,BLAYDON-ON-TYNE,NE21 5PB
Number: | 10223082 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11371579 |
Status: | ACTIVE |
Category: | Private Limited Company |