MIRIS TRAINING LIMITED

4a Fairway 4a Fairway, Orpington, BR5 1EG, England
StatusACTIVE
Company No.07621752
CategoryPrivate Limited Company
Incorporated04 May 2011
Age13 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

MIRIS TRAINING LIMITED is an active private limited company with number 07621752. It was incorporated 13 years, 1 month, 11 days ago, on 04 May 2011. The company address is 4a Fairway 4a Fairway, Orpington, BR5 1EG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Valentine Mathew George Barry

Change date: 2022-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Iain Keith Barry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

New address: 4a Fairway Petts Wood Orpington BR5 1EG

Old address: Suite 2, 1 Leonard Place Westerham Road Keston BR2 6HQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Valentine Mathew George Barry

Change date: 2021-04-27

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-27

Officer name: Iain Keith Barry

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-27

Officer name: Iain Keith Barry

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 26 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-26

Psc name: Avtrac Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

New address: Suite 2, 1 Leonard Place Westerham Road Keston BR2 6HQ

Change date: 2017-12-22

Old address: C/O Fairman Keable 132 Heathfield Road Keston BR2 6BA England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Old address: 73 Park Lane Croydon Surrey CR0 1JG

Change date: 2015-11-12

New address: C/O Fairman Keable 132 Heathfield Road Keston BR2 6BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Iain Keith Barry

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Valentine Mathew George Barry

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOUSE CROWD PROJECT 179 LIMITED

SECOND FLOOR,ALTRINCHAM,WA15 9HW

Number:10663866
Status:ACTIVE
Category:Private Limited Company

JINSHUN INTERNATIONAL TRADE CO., LTD.

RM101 MAPLE HOUSE,PURLEY,CR8 2AD

Number:06823304
Status:ACTIVE
Category:Private Limited Company

KATIECOM LIMITED

121 ADDISON WAY,LONDON,NW11 6QR

Number:10422046
Status:ACTIVE
Category:Private Limited Company

ROUGHWAY CONVERTERS LIMITED

ROUGHWAY MILL,TONBRIDGE,TN11 9SG

Number:03613611
Status:ACTIVE
Category:Private Limited Company

SAVIE GR LTD

6 CAPRI COURT,LONDON,SW12 8SS

Number:11811583
Status:ACTIVE
Category:Private Limited Company

SUPERIOR EXPORTS INTERNATIONAL LIMITED

UNIT 13 FITZHERBERT SPUR,PORTSMOUTH,PO6 1TT

Number:10890059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source