MIRAMIRA BEAUTY LIMITED
Status | ACTIVE |
Company No. | 08674415 |
Category | Private Limited Company |
Incorporated | 03 Sep 2013 |
Age | 10 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MIRAMIRA BEAUTY LIMITED is an active private limited company with number 08674415. It was incorporated 10 years, 8 months, 1 day ago, on 03 September 2013. The company address is 139-141 Watling Street, Gillingham, ME7 2YY, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Katy Franks
Change date: 2018-05-15
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katy Franks
Change date: 2018-05-15
Documents
Change person secretary company with change date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jamie Franks
Change date: 2018-05-15
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
Old address: 183 Norman Road West Malling ME19 6RW England
Change date: 2018-05-15
New address: 139-141 Watling Street Gillingham Kent ME7 2YY
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-02
Officer name: Mrs Katy Franks
Documents
Change person secretary company with change date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jamie Franks
Change date: 2016-03-02
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-02
New address: 183 Norman Road West Malling ME19 6RW
Old address: 5th Floor 52-54 Gracechurch Street London England EC3V 0EH
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 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: 22 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Certificate change of name company
Date: 20 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mira mira beauty LIMITED\certificate issued on 20/03/14
Documents
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 09905652 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HAROLD BENJAMIN LITTLEJOHN,HARROW,HA1 3EQ
Number: | 02198982 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BAKER ROAD,MANSFIELD WOODHOUSE,NG19 8QW
Number: | 10875489 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CONNECT BUILDING,GLASGOW,G2 2DH
Number: | SC302424 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LODGE RESIDENTS (MANAGEMENT) COMPANY LIMITED
7 GRANGE VIEW,WAKEFIELD,WF4 1RX
Number: | 04656747 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MELLOWES ROAD,HORNCHURCH,RM11 1GF
Number: | 07374844 |
Status: | ACTIVE |
Category: | Private Limited Company |